Janelle Company Limited was launched on 17 Feb 1994 and issued a number of 9429038645181. This registered LTD company has been run by 4 directors: Charmaine Islay Sutherland - an active director whose contract began on 17 Feb 1994,
Roy Sutherland - an active director whose contract began on 25 Aug 2014,
Carmen Marie Johnson - an active director whose contract began on 19 Mar 2024,
Carmen Marie Sutherland - an inactive director whose contract began on 17 Feb 1994 and was terminated on 25 Aug 2014.
According to BizDb's database (updated on 05 Jun 2025), this company filed 1 address: 39 Gala Street, Invercargill, 9810 (category: postal, office).
Until 29 Feb 2012, Janelle Company Limited had been using 39 Gala Street, Invercargill as their physical address.
A total of 903900 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 240 shares are held by 1 entity, namely:
Johnson, Carmen Marie (a director) located at Waikiwi, Invercargill postcode 9810.
Then there is a group that consists of 3 shareholders, holds 99.89% shares (exactly 902900 shares) and includes
Sutherland, Charmaine Islay - located at Bluff,
Johnson, Carmen Marie - located at Waikiwi, Invercargill,
Sutherland, Roy - located at 33 Pilcher Avenue, Bluff.
The third share allocation (520 shares, 0.06%) belongs to 1 entity, namely:
Sutherland, Charmaine Islay, located at Bluff, Bluff (an individual). Janelle Company Limited has been classified as "Leasing licences" (ANZSIC L664040).
Principal place of activity
39 Gala Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 39 Gala Street, Invercargill New Zealand
Physical address used from 19 Jun 1997 to 29 Feb 2012
Address #2: Messrs Simpsons, 39 Gala Street, Invercargill New Zealand
Registered address used from 19 Jun 1997 to 29 Feb 2012
Basic Financial info
Total number of Shares: 903900
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Director | Johnson, Carmen Marie |
Waikiwi Invercargill 9810 New Zealand |
12 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 902900 | |||
| Individual | Sutherland, Charmaine Islay |
Bluff 9814 New Zealand |
29 Jun 2004 - |
| Director | Johnson, Carmen Marie |
Waikiwi Invercargill 9810 New Zealand |
12 Sep 2024 - |
| Individual | Sutherland, Roy |
33 Pilcher Avenue Bluff 9814 New Zealand |
29 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 520 | |||
| Individual | Sutherland, Charmaine Islay |
Bluff Bluff 9814 New Zealand |
29 Jun 2004 - |
| Shares Allocation #4 Number of Shares: 240 | |||
| Individual | Sutherland, Marita Dawn |
Bluff Bluff 9814 New Zealand |
29 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sutherland, Carmen Marie |
Waikiwi Invercargill 9810 New Zealand |
29 Jun 2004 - 12 Sep 2024 |
| Individual | Sutherland, Carmen Marie |
Grasmere Invercargill New Zealand |
29 Jun 2004 - 12 Sep 2024 |
| Individual | Sutherland, Carmen Marie |
Waikiwi Invercargill 9810 New Zealand |
29 Jun 2004 - 12 Sep 2024 |
| Individual | Goffe, Valarie Dawn |
2 Parrett Street Bluff New Zealand |
23 Feb 2010 - 25 Mar 2024 |
Charmaine Islay Sutherland - Director
Appointment date: 17 Feb 1994
Address: Bluff, Bluff, 9814 New Zealand
Address used since 20 Oct 2015
Roy Sutherland - Director
Appointment date: 25 Aug 2014
Address: Bluff, Bluff, 9814 New Zealand
Address used since 20 Oct 2015
Carmen Marie Johnson - Director
Appointment date: 19 Mar 2024
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 19 Mar 2024
Carmen Marie Sutherland - Director (Inactive)
Appointment date: 17 Feb 1994
Termination date: 25 Aug 2014
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 01 May 2004
50 South Limited
39 Gala Street
Gj Davidson Farming Limited
39 Gala Street
Amazon Fishing And Charters Limited
39 Gala Street
Pku Fishing Company Limited
39 Gala Street
Kowhai Lane Limited
39 Gala Street
Nyhon Fishing Limited
39 Gala Street
Eriksson Quota Holdings Limited
C/- Malloch Mclean
Nadavian Holdings Limited
Level 2, Te Ahi
Smectite Southland Limited
12 Waverley Street
Southern Fresh Blue Cod And Seafoods Limited
39 Gala Street
Southern Ocean Lobster Limited
3 Fairfield Street
Toe Bros Limited
101 Don Street