Jade Securities Limited, a registered company, was registered on 09 Aug 1995. 9429038574115 is the NZBN it was issued. This company has been run by 4 directors: Robert James Bayly - an active director whose contract began on 22 Aug 1995,
Rodger Fantham Bayly - an inactive director whose contract began on 20 Nov 1996 and was terminated on 05 Apr 1998,
Scott Douglas Cameron - an inactive director whose contract began on 22 Aug 1995 and was terminated on 20 Nov 1996,
Garth Osmond Melville - an inactive director whose contract began on 09 Aug 1995 and was terminated on 22 Aug 1995.
Updated on 04 May 2024, our database contains detailed information about 1 address: 153 Jellicoe Street, Te Puke, Te Puke, 3119 (type: physical, registered).
Jade Securities Limited had been using 128 Benner Road, Rd 6, Te Puke as their registered address up to 27 Nov 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: 128 Benner Road, Rd 6, Te Puke, 3186 New Zealand
Registered & physical address used from 09 Nov 2012 to 27 Nov 2018
Address: Greg Finlay & Associates Ltd, 49 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 23 Nov 2011 to 09 Nov 2012
Address: John Verwey & Co Ltd, Westpac Trust Building, Jellicoe Street, Te Puke New Zealand
Registered address used from 15 Nov 2001 to 15 Nov 2001
Address: John Verwey & Co Ltd, Westpac Trust Building, Jellicoe Street, Te Puke New Zealand
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address: John Verwey & Co Ltd, Westpactrust Building, 49 Jellicoe Street, Te Puke
Registered address used from 25 Jan 1999 to 15 Nov 2001
Address: 221 Mark Road, R D 8, Te Puke
Registered address used from 30 May 1998 to 25 Jan 1999
Address: John Vwewey & Co Ltd, Westpactrust Building, 49 Jellicoe Street, Te Puke
Physical address used from 30 May 1998 to 14 Nov 2001
Address: At Registered Office Of Company
Physical address used from 30 May 1998 to 30 May 1998
Address: V Brownrigg, 123 Jellicoe Street, Te Puke
Physical & registered address used from 08 Dec 1997 to 30 May 1998
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 19 Sep 1995 to 08 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bayly, Maria |
Rd 6 Te Puke 3186 New Zealand |
05 Apr 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bayly, Robert James |
Rd 6 Te Puke 3186 New Zealand |
10 Nov 2003 - |
Robert James Bayly - Director
Appointment date: 22 Aug 1995
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 04 Oct 2010
Rodger Fantham Bayly - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 05 Apr 1998
Address: R D 3, Te Puke,
Address used since 20 Nov 1996
Scott Douglas Cameron - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 20 Nov 1996
Address: Te Puke,
Address used since 22 Aug 1995
Garth Osmond Melville - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 22 Aug 1995
Address: Freemans Bay, Auckland,
Address used since 09 Aug 1995
Sharpe Contracting Limited
121 Benner Road