Shortcuts

Young Janus Properties Limited

Type: NZ Limited Company (Ltd)
9429038049989
NZBN
865077
Company Number
Registered
Company Status
Current address
10 Nehru Place
Cashmere
Christchurch 8022
New Zealand
Physical & registered & service address used since 08 Sep 2009
50a Clyde Road
Ilam
Christchurch 8041
New Zealand
Registered & service address used since 01 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Young, Maria Stella Maris Antoni Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Young, Graeme John Ilam
Christchurch
8041
New Zealand
Directors

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

Nearby companies

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