Shortcuts

Jersey Rest Limited

Type: NZ Limited Company (Ltd)
9429038101465
NZBN
854112
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
197 Whitaker Street
Te Aroha
Te Aroha 3320
New Zealand
Postal & office & delivery address used since 09 Oct 2019
53-61 Whitaker Street
Te Aroha
Te Aroha 3320
New Zealand
Registered & physical & service address used since 20 Dec 2021

Jersey Rest Limited, a registered company, was launched on 21 Apr 1997. 9429038101465 is the NZBN it was issued. This company has been supervised by 3 directors: William Benedict Dunn - an active director whose contract began on 21 Apr 1997,
Denise Leslie Dunn - an active director whose contract began on 21 Apr 1997,
William James Miller - an inactive director whose contract began on 21 Apr 1997 and was terminated on 20 Aug 2003.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, Te Aroha, 3320 (type: registered, physical).
Jersey Rest Limited had been using 197 Whitaker Street, Te Aroha, Te Aroha as their registered address until 20 Dec 2021.
A total of 99 shares are issued to 5 shareholders (3 groups). The first group consists of 33 shares (33.33%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 33 shares (33.33%). Lastly there is the 3rd share allocation (33 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

197 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand


Previous addresses

Address #1: 197 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand

Registered & physical address used from 19 Jun 2017 to 20 Dec 2021

Address #2: 197 Whitaker Street, Te Aroha New Zealand

Physical & registered address used from 16 Feb 2007 to 19 Jun 2017

Address #3: Kent O'hagan, 197 Whitaker Street, Te Aroha

Registered address used from 11 Apr 2000 to 16 Feb 2007

Address #4: Kent O'hagan, 197 Whitaker Street, Te Aroha

Registered address used from 16 Mar 2000 to 11 Apr 2000

Address #5: Goile Wilson Limited, 197 Whitaker Street, Te Aroha

Physical address used from 22 Apr 1997 to 16 Feb 2007

Address #6: Kent O'hagan, 197 Whitaker Street, Te Aroha

Physical address used from 22 Apr 1997 to 22 Apr 1997

Contact info
office@auctus.co.nz
09 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Dm Dunn Trustees Limited
Shareholder NZBN: 9429050805358
Te Aroha
3320
New Zealand
Individual Dunn, William Benedict Rd 1
Waitoa
3380
New Zealand
Individual Dunn, Denise Leslie Rd 1
Waitoa
3380
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Dunn, William Benedict Rd 1
Waitoa
3380
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Dunn, Denise Leslie Rd 1
Waitoa
3380
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other William B And Denise L Dunn Waitoa
Other William B And Denise L Dunn Rd 1
Waitoa
3380
New Zealand
Other William B And Denise L Dunn Rd 1
Waitoa
3380
New Zealand
Other William B And Denise L Dunn Rd 1
Waitoa
3380
New Zealand
Entity Dm Penriver Trustees Limited
Shareholder NZBN: 9429045988707
Company Number: 6248692
Te Aroha
3320
New Zealand
Individual Miller, William James R D
Waitoa
Directors

William Benedict Dunn - Director

Appointment date: 21 Apr 1997

Address: R D, Waitoa, 3380 New Zealand

Address used since 11 May 2016

Address: Rd 1, Waitoa, 3380 New Zealand

Address used since 27 Sep 2018


Denise Leslie Dunn - Director

Appointment date: 21 Apr 1997

Address: R D, Waitoa, 3380 New Zealand

Address used since 11 May 2016

Address: Rd 1, Waitoa, 3380 New Zealand

Address used since 27 Sep 2018


William James Miller - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 20 Aug 2003

Address: R D, Waitoa,

Address used since 21 Apr 1997

Nearby companies