Jayal Enterprises Limited was launched on 10 Mar 1995 and issued an NZBN of 9429038641596. This registered LTD company has been managed by 2 directors: Enid Jillian Bickers - an active director whose contract started on 10 Mar 1995,
Alan Norman Bickers - an active director whose contract started on 10 Mar 1995.
According to our information (updated on 28 Mar 2024), this company registered 4 addresses: Villa 144 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 (postal address),
Villa 144 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 (office address),
Villa 144 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 (delivery address),
144/52 Condor Drive, Pyes Pa, Tauranga, 3112 (registered address) among others.
Up to 15 Apr 2019, Jayal Enterprises Limited had been using 8 Chestnut Way, Bellevue, Tauranga as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Bickers, Alan Norman (an individual) located at Pyes Pa, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bickers, Enid Jillian - located at Pyes Pa, Tauranga. Jayal Enterprises Limited has been classified as "Professional, scientific and technical services nec" (ANZSIC M699945).
Other active addresses
Address #4: Villa 144 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 New Zealand
Postal & office & delivery address used from 14 May 2019
Principal place of activity
Villa 144 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 8 Chestnut Way, Bellevue, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Jun 2007 to 15 Apr 2019
Address #2: 4 Waratah Way, Matua, Tauranga
Registered & physical address used from 06 Jun 2003 to 06 Jun 2007
Address #3: 59 Williams Road South, R D 3, Pyes Pa, Tauranga
Registered address used from 15 May 1998 to 06 Jun 2003
Address #4: 168 Cameron Road, Tauranga
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 44 Brown Street, Tauranga
Physical address used from 01 Jul 1997 to 06 Jun 2003
Address #6: 82 Second Avenue, Tauranga
Registered address used from 31 May 1995 to 15 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bickers, Alan Norman |
Pyes Pa Tauranga 3112 New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bickers, Enid Jillian |
Pyes Pa Tauranga 3112 New Zealand |
20 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkins, Marcus Yardley |
Tauranga Tauranga 3110 New Zealand |
20 May 2004 - 03 Apr 2020 |
Individual | Bickers, Alan Norman |
Bellevue Tauranga 3110 New Zealand |
10 Mar 1995 - 03 Apr 2020 |
Individual | Bickers, Enid Jillian |
Bellevue Tauranga 3110 New Zealand |
10 Mar 1995 - 03 Apr 2020 |
Enid Jillian Bickers - Director
Appointment date: 10 Mar 1995
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Apr 2019
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 29 May 2007
Alan Norman Bickers - Director
Appointment date: 10 Mar 1995
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Apr 2019
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 29 May 2007
Gabolinscy Trustee Limited
33 Sherwood Street
Managerial Solutions Limited
28a Lydbrook Place
Wilton Software Limited
42 Lydbrook Place
Bromley Partnership Limited
45 Little John Drive
Blackfish Design Limited
31 Lydbrook Place
Biz Accounting Solutions Limited
31 Lydbrook Place
Advanced Spraybooth Services Limited
172 Bellevue Road
Crosland Holdings Limited
28 Sunny Bay Road
Inferno Consultants Limited
8 Fergusson Way
Server Group (bop) Limited
Kpmg
Think Agency Limited
51 Kulim Avenue
Yojo Design Limited
17 Linley Terrace