Shortcuts

Jager Investments Limited

Type: NZ Limited Company (Ltd)
9429038475108
NZBN
678599
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 13 Jun 2016

Jager Investments Limited, a registered company, was incorporated on 15 May 1995. 9429038475108 is the NZ business identifier it was issued. The company has been managed by 3 directors: Lindsay John Fraser - an active director whose contract started on 15 May 1995,
John W. - an active director whose contract started on 24 Sep 1997,
Tammie Joanne Fraser - an inactive director whose contract started on 15 May 1995 and was terminated on 15 Jun 2011.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Jager Investments Limited had been using 43 York Street, Seaview, Timaru as their registered address up until 13 Jun 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 09 Oct 2015 to 13 Jun 2016

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical address used from 17 Sep 2014 to 13 Jun 2016

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 17 Sep 2014 to 09 Oct 2015

Address: 338 Stafford Street, Timaru New Zealand

Physical address used from 03 Oct 2003 to 17 Sep 2014

Address: One To One Financial Management, 338 Stafford Street, Timaru New Zealand

Registered address used from 03 Oct 2003 to 17 Sep 2014

Address: C/- Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru

Registered address used from 29 Sep 1997 to 03 Oct 2003

Address: C/- Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 15 May 1995 to 15 May 1995

Address: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 15 May 1995 to 03 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 10 Oct 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Fraser, Lindsay John Waimate
Waimate
7924
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wasserburger, John T Las Vegas
Nevada 89120, U S A

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Tammie Joanne Timaru

New Zealand
Directors

Lindsay John Fraser - Director

Appointment date: 15 May 1995

Address: Waimate, Waimate, 7924 New Zealand

Address used since 25 Sep 2012


John W. - Director

Appointment date: 24 Sep 1997

Address: Las Vegas, Nevada 89120, United States

Address used since 24 Sep 1997


Tammie Joanne Fraser - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 15 Jun 2011

Address: Timaru, 7910 New Zealand

Address used since 01 Oct 2007

Nearby companies