Jekyll & Partners Limited, a registered company, was registered on 23 Feb 1994. 9429038720260 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Lloyd Malcolm Kirby - an active director whose contract began on 23 Feb 1994,
Peter Gregory Brudenell-Bruce - an active director whose contract began on 23 Feb 1994,
Kathryn Hughes - an active director whose contract began on 23 Feb 1994,
Lynley Deryn Brudenell-Bruce - an active director whose contract began on 21 May 2002,
Rosemary Margaret Kirby - an active director whose contract began on 22 Oct 2002.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Jekyll & Partners Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 26 Oct 2017.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group consists of 17 shares (17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16 shares (16%). Lastly the third share allocation (34 shares 34%) made up of 1 entity.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 08 Nov 2016 to 26 Oct 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Nov 2015 to 26 Oct 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 06 Oct 2009 to 08 Nov 2016
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 06 Oct 2009 to 30 Nov 2015
Address: C/-prince & Partners, 17c Corinthian Drive, Albany
Registered & physical address used from 04 Nov 2005 to 06 Oct 2009
Address: C/-prince & Partners, 222 Main Road, Albany, Auckland
Registered address used from 03 Nov 2004 to 04 Nov 2005
Address: C/-prince & Partners, 222 Main Road, Albany
Physical address used from 03 Nov 2004 to 04 Nov 2005
Address: Custom House, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 23 Dec 1997 to 03 Nov 2004
Address: Level Five, Reserve Bank Building, 67 Customs Street, East, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Level Five, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 23 Dec 1997 to 03 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Brudenell-bruce, Lynley Deryn |
Point Chevalier Auckland 1022 New Zealand |
23 Feb 1994 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Brudenell-bruce, Peter Gregory |
Point Chevalier Auckland 1022 New Zealand |
23 Feb 1994 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Hughes, Kathryn |
Rd 1 South Head 0874 New Zealand |
23 Feb 1994 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
23 Feb 1994 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Kirby, Rosemary Margaret |
Birkenhead Auckland 0626 New Zealand |
23 Feb 1994 - |
Lloyd Malcolm Kirby - Director
Appointment date: 23 Feb 1994
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 29 Sep 2009
Peter Gregory Brudenell-bruce - Director
Appointment date: 23 Feb 1994
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 May 2002
Kathryn Hughes - Director
Appointment date: 23 Feb 1994
Address: Rd 1, South Head, 0874 New Zealand
Address used since 20 Oct 2023
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 29 Sep 2009
Lynley Deryn Brudenell-bruce - Director
Appointment date: 21 May 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 May 2002
Rosemary Margaret Kirby - Director
Appointment date: 22 Oct 2002
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 29 Sep 2009
Rosemary Margaret Knell - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 22 Oct 2002
Address: Birkenhead,
Address used since 23 Feb 1994
Lynley Deryn Smith - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 21 May 2002
Address: Point Chevalier,
Address used since 23 Feb 1994
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive