Shortcuts

Jade Securities Limited

Type: NZ Limited Company (Ltd)
9429038574115
NZBN
655471
Company Number
Registered
Company Status
Current address
153 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & registered & service address used since 27 Nov 2018

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%).

Addresses

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

Contact info
64 21 427506
19 Nov 2018 Phone
ashbrownrigg007@gmail.com
19 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bayly, Maria Rd 6
Te Puke
3186
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Bayly, Robert James Rd 6
Te Puke
3186
New Zealand
Directors

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

Nearby companies

Sharpe Contracting Limited
121 Benner Road