Shortcuts

Jasco Automotive Limited

Type: NZ Limited Company (Ltd)
9429038410949
NZBN
698949
Company Number
Registered
Company Status
Current address
Unit 3/6 Keith Hay Drive
Manukau City New Zealand
Registered address used since 20 Sep 1996
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Service & physical address used since 08 Jul 2016
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Service address used since 21 Jun 2023

Jasco Automotive Limited, a registered company, was launched on 11 Oct 1995. 9429038410949 is the NZ business identifier it was issued. This company has been managed by 2 directors: James Leonard Walden - an active director whose contract started on 11 Oct 1995,
Scott Cunningham Lawson - an inactive director whose contract started on 11 Oct 1995 and was terminated on 18 Sep 2003.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address),
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (physical address),
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (service address),
Unit 3/6 Keith Hay Drive, Manukau City (registered address) among others.
Jasco Automotive Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address until 08 Jul 2016.
A single entity controls all company shares (exactly 1000 shares) - Walden, James Leonard - located at 1050, Totara Heights, Manukau City 2105.

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 28 Sep 2010 to 08 Jul 2016

Address #2: Level 1, Building C, 4 Pacific Rise, Mt Wellington New Zealand

Physical address used from 13 Sep 2004 to 28 Sep 2010

Address #3: C/- Lynda K Moore, Chartered Accountant, 39-41 East Tamaki Rd, Papatoetoe, Auckland

Physical address used from 07 Oct 1998 to 13 Sep 2004

Address #4: 9 Carriage Close, Howick

Physical address used from 07 Oct 1998 to 07 Oct 1998

Address #5: 9 Carriage Close, Howick

Registered address used from 20 Sep 1996 to 20 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Walden, James Leonard Totara Heights
Manukau City 2105

New Zealand
Directors

James Leonard Walden - Director

Appointment date: 11 Oct 1995

Address: Totara Heights, Manukau, 2105 New Zealand

Address used since 09 Sep 2009


Scott Cunningham Lawson - Director (Inactive)

Appointment date: 11 Oct 1995

Termination date: 18 Sep 2003

Address: Howick,

Address used since 11 Oct 1995

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street