Jeanswest Corporation (New Zealand) Limited, a registered company, was started on 16 Sep 1996. 9429038248924 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company has been classified. The company has been managed by 25 directors: Jackson Sze Kee Pau - an active director whose contract started on 27 May 2006,
Wilkin Wen Kin Fon - an active director whose contract started on 27 May 2006,
Chun Fan Yeung - an active director whose contract started on 27 May 2006,
Cheung Yip Yeung - an active director whose contract started on 09 Oct 2017,
Roderick Laws - an active director whose contract started on 01 Jul 2020.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 18 Viaduct Harbour Ave, Auckland, 1142 (types include: delivery, postal).
Jeanswest Corporation (New Zealand) Limited had been using Level 4, 18 Viaduct Harbour Ave, Auckland as their registered address up until 17 Feb 2021.
A single entity controls all company shares (exactly 1191264 shares) - Harbour Guidance No.1 Pty Ltd - located at 1142, Hawthorn, Victoria.
Principal place of activity
C/-dentons Kensington Swan, 18 Viaduct Harbour Ave, Auckland, 1142 Australia
Previous addresses
Address #1: Level 4, 18 Viaduct Harbour Ave, Auckland New Zealand
Registered address used from 07 Jan 2004 to 17 Feb 2021
Address #2: Level 4, 18 Viaduct Harbour Ave, Auckland New Zealand
Physical address used from 07 Jan 2004 to 17 Feb 2021
Address #3: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Registered & physical address used from 07 Apr 2003 to 07 Jan 2004
Address #4: C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #5: K P M G Legal, 22 Fanshawe St, Auckland
Physical address used from 08 Nov 2000 to 07 Apr 2003
Address #6: C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland
Registered address used from 08 Nov 2000 to 07 Apr 2003
Address #7: C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland
Registered address used from 11 Apr 2000 to 08 Nov 2000
Basic Financial info
Total number of Shares: 1191264
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1191264 | |||
Other (Other) | Harbour Guidance No.1 Pty Ltd |
Hawthorn Victoria 3122 Australia |
03 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | G S Australasia Pty Limited |
South Yarra Victoria 3141, Australia Australia |
04 Nov 2003 - 03 Jul 2020 |
Other | Jeanswest International Limited | 04 Nov 2003 - 04 Nov 2003 | |
Other | Null - Jeanswest International Limited | 04 Nov 2003 - 04 Nov 2003 |
Ultimate Holding Company
Jackson Sze Kee Pau - Director
Appointment date: 27 May 2006
Address: Silverfair Mansion, 2e Shiu Fai Tce, Stubbs Rd, Hong Kong SAR China
Address used since 27 May 2006
Wilkin Wen Kin Fon - Director
Appointment date: 27 May 2006
ASIC Name: Harbour Guidance Pty Ltd
Address: Hawthorn Victoria, 3122 Australia
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 05 Sep 2011
Address: South Yarra Victoria, 3141 Australia
Address: South Yarra, Victoria, 3141 Australia
Chun Fan Yeung - Director
Appointment date: 27 May 2006
Address: 138 Tin Hau Temple Road, North Point, Hong Kong SAR China
Address used since 27 May 2006
Address: 138 Tin Hau Temple Road, North Point, Hong Kong SAR China
Address used since 01 Oct 2017
Cheung Yip Yeung - Director
Appointment date: 09 Oct 2017
ASIC Name: Harbour Guidance Pty Ltd
Address: Hawthorn Victoria, 3122 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 09 Oct 2017
Address: South Yarra, Victoria, 3141 Australia
Roderick Laws - Director
Appointment date: 01 Jul 2020
ASIC Name: Harbour Guidance Pty Ltd
Address: Hawthorn, 3122 Australia
Address used since 25 Nov 2022
Address: Richmond Victoria, 3121 Australia
Address used since 18 Oct 2021
Address: Hawthorn, Victoria, 3122 Australia
Address used since 01 Jul 2020
Address: Hawthorn, 3122 Australia
Address: South Yarra, Victoria, 3141 Australia
Mark Stephen Daynes - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 04 Dec 2019
ASIC Name: Jeanswest Corporation Pty. Ltd.
Address: Camberwell Victoria, 3124 Australia
Address used since 03 Oct 2011
Address: South Yarra, Victoria, 3141 Australia
Address: South Yarra, Victoria, 3141 Australia
Chun Ho Yeung - Director (Inactive)
Appointment date: 27 May 2006
Termination date: 14 Jan 2016
Address: 138 Tin Hau Temple Road, North Point, Hong Kong SAR China
Address used since 27 May 2006
Stephen John Younane - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 31 Mar 2015
Address: Brighton Vic 3186, Australia,
Address used since 10 Aug 2009
Mark Christopher Stevens - Director (Inactive)
Appointment date: 27 May 2006
Termination date: 03 Oct 2011
Address: Park Orchards, Vic 3114, Australia,
Address used since 27 May 2006
Belinda Louise Barlow - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 04 Mar 2011
Address: Elwood, Victoria 3184, Australia,
Address used since 01 Nov 2008
Tali Kalb - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 26 May 2008
Address: Mckinnon, Victoria 3204, Australia,
Address used since 01 Jul 2006
David Joseph Botta - Director (Inactive)
Appointment date: 27 May 2006
Termination date: 31 Dec 2006
Address: Kew, Vic 3101, Australia,
Address used since 27 May 2006
Tony Kim Yip Lau - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 27 May 2006
Address: Markham, Ontario, Canada,
Address used since 10 Jul 2002
Peter Robert Volk - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 27 May 2006
Address: Camberwell, Victoria 3124, Australia,
Address used since 10 Jul 2002
Wing Kan Archie Chan - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 27 May 2006
Address: 5 Hatton Road, Hong Kong,
Address used since 10 Jul 2002
Wilkin Fon - Director (Inactive)
Appointment date: 17 Sep 1996
Termination date: 10 Jul 2002
Address: Templestowe, Victoria 3106, Australia,
Address used since 17 Sep 1996
Jackson Sze-kee Pau - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 10 Jul 2002
Address: Silverfair Mansion, 2e Shiu Fai Tce, Stubbs Road, Hong Kong,
Address used since 21 Feb 1997
Chun-fan Yeung - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 10 Jul 2002
Address: 138 Tin Hau Temple Road, North Point, Hong Kong,
Address used since 21 Feb 1997
Eddie Wing Sing Lo - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 10 Jul 2002
Address: Willsmere, Kew, Victoria 3101, Australia,
Address used since 28 Sep 2000
Mark Christopher Stevens - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 10 Jul 2002
Address: Vermont, Victoria 3133, Australia,
Address used since 28 Sep 2000
David Joseph Botta - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 10 Jul 2002
Address: Kew Victoria 3101, Australia,
Address used since 08 May 2001
Shane Douglas Hicks - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 28 Mar 2002
Address: Kew, Victoria 3101, Australia,
Address used since 28 Sep 2000
Peter Robert Volk - Director (Inactive)
Appointment date: 17 Sep 1996
Termination date: 08 May 2001
Address: Camberwell, Victoria 3142, Australia,
Address used since 17 Sep 1996
Thomas Ian Snell - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 28 Sep 2000
Address: Upwey, Victoria 3101, Australia,
Address used since 15 Feb 2000
David Andrew Lawn - Director (Inactive)
Appointment date: 17 Sep 1996
Termination date: 15 Feb 2000
Address: Armadale, Victoria 3143, Australia,
Address used since 17 Sep 1996
Fresco Nz Limited
Level 4
Yokogawa New Zealand Limited
Level 4
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Blue Illusion New Zealand Limited
L4, 152 Fanshawe Street
Esqu'e Limited
Bdo Spicers
Jenasus Limited
C/-spencer Financial Partners Limited
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Moontide Limited
Grant Thornton New Zealand Ltd
Underground Distribution Limited
Kpmg Centre, 18 Viaduct Harbour Avenue