Young Janus Properties Limited was launched on 11 Jul 1997 and issued a New Zealand Business Number of 9429038049989. The registered LTD company has been run by 2 directors: Graeme John Young - an active director whose contract began on 11 Jul 1997,
Maria Stella Maris Antonia Young - an active director whose contract began on 20 Aug 2018.
As stated in BizDb's data (last updated on 16 Apr 2024), this company uses 1 address: 50A Clyde Road, Ilam, Christchurch, 8041 (type: registered, service).
Up to 08 Sep 2009, Young Janus Properties Limited had been using 10 Nehru Place, Cashmere, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Young, Maria Stella Maris Antoni (an individual) located at Ilam, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Young, Graeme John - located at Ilam, Christchurch.
Previous addresses
Address #1: 10 Nehru Place, Cashmere, Christchurch
Registered & physical address used from 27 Jun 2008 to 08 Sep 2009
Address #2: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch
Physical & registered address used from 04 Oct 2006 to 27 Jun 2008
Address #3: 10 Nehru Place, Cashmere
Registered address used from 03 Sep 2004 to 04 Oct 2006
Address #4: 10 Nehru Place, Cashmere, Christchurch
Physical address used from 03 Sep 2004 to 04 Oct 2006
Address #5: C/- Helmore Ayers, Langwood House, Level 4, 90 Armagh Street, Christchurch
Registered & physical address used from 09 Jul 2003 to 03 Sep 2004
Address #6: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 20 Aug 2002 to 09 Jul 2003
Address #7: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch
Registered address used from 06 Aug 2001 to 20 Aug 2002
Address #8: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch
Physical address used from 06 Aug 2001 to 06 Aug 2001
Address #9: C/- Grant Thornton, A M P Centre, 8th Floor, 47 Cathedral Square, Christchurch
Registered address used from 11 Apr 2000 to 06 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Young, Maria Stella Maris Antoni |
Ilam Christchurch 8041 New Zealand |
20 Aug 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Young, Graeme John |
Ilam Christchurch 8041 New Zealand |
11 Jul 1997 - |
Graeme John Young - Director
Appointment date: 11 Jul 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Jul 2023
Address: Christchurch, 8022 New Zealand
Address used since 11 Aug 2015
Maria Stella Maris Antonia Young - Director
Appointment date: 20 Aug 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Aug 2018
Moorhouse Hospitality Limited
1 Delhi Place
Freeman Environmental Limited
9 Nehru Place
Terris Legal Limited
7 Delhi Place
Jusperience Limited
7 Delhi Place
Kauri (2007) Limited
7 Indira Lane
Kokles Limited
7 Indira Lane