Janus Investments Limited, a registered company, was registered on 14 Nov 1994. 9429038659973 is the business number it was issued. The company has been supervised by 4 directors: Jonathan Selig - an active director whose contract began on 11 Aug 2020,
Jeremy Selig - an active director whose contract began on 11 Aug 2020,
David Christopher Selig - an inactive director whose contract began on 14 Nov 1994 and was terminated on 22 Oct 2020,
Leith Reginald Gunn - an inactive director whose contract began on 14 Nov 1994 and was terminated on 29 May 2002.
Updated on 06 Jun 2025, our database contains detailed information about 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (category: physical, service).
Janus Investments Limited had been using 41 Witako Street, Epuni, Lower Hutt as their registered address until 01 Apr 2021.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allocation (98 shares 98 per cent) made up of 2 entities.
Previous addresses
Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 02 Nov 2020 to 01 Apr 2021
Address: Level 1, 50 Bloomfield Terrace, Lower Hutt New Zealand
Physical & registered address used from 15 Jan 2001 to 02 Nov 2020
Address: 59 Cuba Street, Petone
Registered & physical address used from 15 Jan 2001 to 15 Jan 2001
Address: 4th Floor, 44 Queens Drive, Lower Hutt
Physical address used from 24 Jul 1997 to 15 Jan 2001
Address: 59 Cuba Street, Wellington
Registered address used from 24 Jul 1997 to 15 Jan 2001
Address: 4th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 29 May 1996 to 24 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Selig, Jonathan |
Petone Lower Hutt 5012 New Zealand |
27 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Selig, Jeremy |
Pimpama Queensland 4206 Australia |
27 Oct 2020 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Director | Selig, Jeremy |
Pimpama Queensland 4206 Australia |
27 Oct 2020 - |
| Director | Selig, Jonathan |
Petone Lower Hutt 5012 New Zealand |
27 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Selig, Christopher David |
Wainuiomata New Zealand |
14 Nov 1994 - 25 Jun 2021 |
| Individual | Selig, Christopher David |
Wainuiomata New Zealand |
14 Nov 1994 - 25 Jun 2021 |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 Nov 1994 - 17 Jun 2015 | |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 Nov 1994 - 17 Jun 2015 |
Jonathan Selig - Director
Appointment date: 11 Aug 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Aug 2020
Jeremy Selig - Director
Appointment date: 11 Aug 2020
Address: Pimpama, Queensland, 4206 Australia
Address used since 11 Aug 2020
David Christopher Selig - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 22 Oct 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 10 May 2010
Leith Reginald Gunn - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 29 May 2002
Address: Wainuiomata,
Address used since 14 Nov 1994
Crescent Property Services Limited
50 Bloomfield Terrace
Allwonk Limited
50 Bloomfield Terrace
Amia Limited
Level 1
Mechanical Access Company Limited
Level 1
Orongorongo Station Limited
Level 1
Commercial Properties Limited
40-50 Bloomfield Terrace