Shortcuts

Jeanswest Corporation (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038248924
NZBN
823600
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
18 Viaduct Harbour Ave
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Feb 2021
18 Viaduct Harbour Ave
Auckland 1142
Australia
Delivery & postal address used since 23 Feb 2021
C/-dentons Kensington Swan, 18 Viaduct Harbour Ave
Auckland 1142
Australia
Office address used since 23 Feb 2021

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.

Addresses

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

Contact info
61 3 88454887
Phone
61 3 88454811
Phone
61 3 98608888
Phone
cchan@jeanswest.com.au
Email
www.jeanswest.com.au
02 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1191264
Other (Other) Harbour Guidance No.1 Pty Ltd Hawthorn
Victoria
3122
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other G S Australasia Pty Limited South Yarra
Victoria 3141, Australia

Australia
Other Jeanswest International Limited
Other Null - Jeanswest International Limited

Ultimate Holding Company

06 May 2020
Effective Date
Harbour Guide Limited
Name
A Company Limited By Shares
Type
266489
Ultimate Holding Company Number
HK
Country of origin
Directors

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

Nearby companies

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

Similar companies

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