Jadebrook Developments Limited, a registered company, was registered on 28 Jul 1995. 9429038443299 is the business number it was issued. This company has been run by 2 directors: Chin-Chi Lee - an active director whose contract started on 31 May 1996,
Deborah Jane Miller - an inactive director whose contract started on 28 Jul 1995 and was terminated on 31 May 1996.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Jadebrook Developments Limited had been using Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland as their physical address up to 02 Mar 2020.
A total of 20 shares are issued to 5 shareholders (5 groups). The first group includes 4 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4 shares (20%). Lastly there is the 3rd share allotment (4 shares 20%) made up of 1 entity.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 06 Jun 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 21 Jun 2016 to 06 Jun 2018
Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical address used from 04 Jul 2011 to 06 Jun 2018
Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 04 Jul 2011 to 21 Jun 2016
Address: C/- Prince & Partners, Level 9, Custom House, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 28 May 1999 to 04 Jul 2011
Address: C/- Moy Eng, 2a/153 Stoddard Road, Mt Roskill, Auckland
Registered address used from 28 May 1999 to 28 May 1999
Address: Moy Eng, 2a/153 Stoddard Road, Mt Roskill, Auckland
Physical address used from 28 May 1999 to 28 May 1999
Address: 8th Floor, Brookfields House, 19 Victoria Street West, Auckland 1
Physical address used from 17 Jun 1998 to 28 May 1999
Address: 31 Pinewood Street, Avondale, Auckland
Registered address used from 17 Jun 1998 to 28 May 1999
Address: 8th Floor, Brookfields House, 19 Victoria Street West, Auckland 1
Registered address used from 15 Jul 1997 to 17 Jun 1998
Basic Financial info
Total number of Shares: 20
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Lee, Meng-ting |
Macgregor Qld 4109 Australia |
15 Dec 2014 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Lee, Chin-chi |
Macgregor Qld 4109, Australia |
28 Jul 1995 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Lee, Meng-hsun |
Macgregor Qld 4109 Australia |
28 Jul 1995 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Lee, Meng-han |
Macgregor Qld 4109, Australia |
28 Jul 1995 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Tseng, Man-chun |
Macgregor Qld 4109 Australia |
28 Jul 1995 - |
Chin-chi Lee - Director
Appointment date: 31 May 1996
ASIC Name: Sun River Pty Ltd
Address: Macgregor, Qld 4109, Australia
Address used since 28 Jun 2006
Address: Macgregor, Qld, 4109 Australia
Address: Macgregor, Qld, 4109 Australia
Deborah Jane Miller - Director (Inactive)
Appointment date: 28 Jul 1995
Termination date: 31 May 1996
Address: Mt Roskill, Auckland,
Address used since 28 Jul 1995
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building