Jenni Jefferson Decorators Limited, a registered company, was incorporated on 19 Jan 1995. 9429038537264 is the NZ business number it was issued. This company has been supervised by 4 directors: Jenni-Marie Jefferson - an active director whose contract began on 15 Oct 2015,
Jenni-Marie Rika - an active director whose contract began on 15 Oct 2015,
Ngaire Marion Tate - an inactive director whose contract began on 19 Jan 1995 and was terminated on 15 Oct 2015,
Gilbert George Tate - an inactive director whose contract began on 19 Jan 1995 and was terminated on 11 Jun 2012.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Jenni Jefferson Decorators Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address until 07 Aug 2019.
Old names for the company, as we managed to find at BizDb, included: from 19 Jan 1995 to 15 Oct 2015 they were called Te Rapa Kiln Drying Limited.
A single entity owns all company shares (exactly 10000 shares) - Rika, Jenni-Marie - located at 3800, Whitianga, Whitianga.
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 Nov 2012 to 07 Aug 2019
Address: 2 Teddy Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 18 Sep 2012 to 08 Nov 2012
Address: C/-bullot & Rankine Ltd, 14-22 Triton Drive, Albany, North Shore, 0757 New Zealand
Registered & physical address used from 23 Jul 2010 to 18 Sep 2012
Address: C/-bullot & Rankine Ltd, 14-22 Triton Drive, Albany, North Shore New Zealand
Physical & registered address used from 31 Jul 2007 to 23 Jul 2010
Address: Bullot & Rankine Ltd, 11 Anzac Street, Takapuna, Auckland
Registered & physical address used from 15 Sep 2003 to 31 Jul 2007
Address: C/- Richard Still, 25 Picton Street, Howick, Auckland
Physical & registered address used from 19 Jan 1995 to 15 Sep 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Rika, Jenni-marie |
Whitianga Whitianga 3510 New Zealand |
17 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
17 Aug 2016 - 05 Oct 2016 | |
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
Howick Auckland 2014 New Zealand |
10 Oct 2016 - 17 Mar 2020 |
Individual | Philps, Janet |
Howick Auckland New Zealand |
27 Jul 2004 - 05 Oct 2016 |
Individual | Tate, Estate Of Gilbert George |
Hamilton East Hamilton 3216 New Zealand |
27 Jul 2004 - 29 Oct 2015 |
Individual | Philps, Janet |
Half Moon Bay Auckland 2012 New Zealand |
10 Oct 2016 - 17 Mar 2020 |
Individual | Tate, Gilbert George |
Hamilton |
19 Jan 1995 - 16 Jul 2013 |
Individual | Tate, Ngaire Marion |
Hamilton East Hamilton 3216 New Zealand |
19 Jan 1995 - 29 Oct 2015 |
Individual | Tate, Ngaire Marion |
Hamilton East Hamilton 3216 New Zealand |
27 Jul 2004 - 17 Aug 2016 |
Individual | Philps, Janet |
Half Moon Bay Auckland 2012 New Zealand |
10 Oct 2016 - 17 Mar 2020 |
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
Howick Auckland 2014 New Zealand |
10 Oct 2016 - 17 Mar 2020 |
Entity | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Company Number: 3757557 |
17 Aug 2016 - 05 Oct 2016 | |
Director | Jefferson, Jenni-marie |
Whitiora Hamilton 3200 New Zealand |
29 Oct 2015 - 17 Mar 2020 |
Jenni-marie Jefferson - Director
Appointment date: 15 Oct 2015
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 15 Oct 2015
Jenni-marie Rika - Director
Appointment date: 15 Oct 2015
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 08 Nov 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 12 Jul 2021
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 04 Aug 2017
Ngaire Marion Tate - Director (Inactive)
Appointment date: 19 Jan 1995
Termination date: 15 Oct 2015
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 18 Jul 2014
Gilbert George Tate - Director (Inactive)
Appointment date: 19 Jan 1995
Termination date: 11 Jun 2012
Address: Hamilton,
Address used since 19 Jan 1995
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive