Jaqal Corporation Limited, a registered company, was incorporated on 17 Nov 1994. 9429038667251 is the number it was issued. The company has been run by 4 directors: Alan Baddiley - an active director whose contract started on 01 Nov 2000,
Jacqueline Dunne - an active director whose contract started on 30 May 2002,
John Andrew Dean - an inactive director whose contract started on 02 May 1995 and was terminated on 01 Nov 2000,
Rachael Isobel Barton - an inactive director whose contract started on 17 Nov 1994 and was terminated on 02 May 1995.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: 27 Eruini St, Waikanae Beach (type: registered, physical).
Jaqal Corporation Limited had been using 117 Rangiuru Road, Otaki as their registered address up to 20 Feb 2004.
Other names for this company, as we managed to find at BizDb, included: from 03 May 1995 to 20 May 2002 they were named Zamindicorp Limited, from 17 Nov 1994 to 03 May 1995 they were named Berwood Forest Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
27 Eruini St, Waikanae Beach, Paraparaumu, Wellington, 5036 New Zealand
Previous addresses
Address: 117 Rangiuru Road, Otaki
Registered address used from 25 Jul 2002 to 20 Feb 2004
Address: 156 Mill Road, Otaki
Registered address used from 13 Dec 2000 to 25 Jul 2002
Address: C/- John Dean Law Office, 7th Floor Local Government Building, 114 Lambton Quay, Wellington
Registered address used from 12 Dec 2000 to 13 Dec 2000
Address: 156 Mill Road, Otaki
Physical address used from 28 May 1998 to 28 May 1998
Address: 117 Rangiuru Rd, Otaki
Physical address used from 28 May 1998 to 20 Feb 2004
Address: C/- John Dean Law Office, 7/22 Brandon Street, Wellington
Physical address used from 28 May 1998 to 28 May 1998
Address: C/- John Dean Law Office, 7/22 Brandon Street, Wellington
Registered address used from 09 Nov 1997 to 12 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dunne, Jacqueline |
Waikanae New Zealand |
17 Nov 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dunne, Jacqueline |
Waikanae New Zealand |
17 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baddiley, Alan |
Waikanae New Zealand |
17 Nov 1994 - 08 Aug 2012 |
Alan Baddiley - Director
Appointment date: 01 Nov 2000
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 13 Oct 2009
Jacqueline Dunne - Director
Appointment date: 30 May 2002
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 13 Oct 2009
John Andrew Dean - Director (Inactive)
Appointment date: 02 May 1995
Termination date: 01 Nov 2000
Address: Otaki,
Address used since 02 May 1995
Rachael Isobel Barton - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 02 May 1995
Address: Karori, Wellington,
Address used since 17 Nov 1994
Pn Westhaven6 Limited
27 Eruini Street
Larkhill Investments Limited
27 Eruini St
A Meaningful Life Limited
35 Eruini Street
Kapiti Shuttles Limited
46 Eruini Street
Spadak Limited
12 Fenside Street
Davidson Roberts Family Holdings Limited
5 Hastings Street