Jelldale Limited was started on 29 Jul 1993 and issued a New Zealand Business Number of 9429038820427. The registered LTD company has been managed by 6 directors: Angela Dawn Cuff - an active director whose contract started on 04 Aug 1993,
Dawn Linda Busbridge - an active director whose contract started on 04 Aug 1993,
Kelvin Murray Busbridge - an active director whose contract started on 04 Aug 1993,
Christopher William Cuff - an active director whose contract started on 04 Aug 1993,
Murray John Busbridge - an inactive director whose contract started on 04 Aug 1993 and was terminated on 12 May 2023.
According to our data (last updated on 10 Apr 2024), the company registered 3 addresses: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Until 20 Oct 2008, Jelldale Limited had been using Wallace Leslie, 19 Henry Street, Blenheim as their registered address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 34 shares are held by 1 entity, namely:
Busbridge, Dawn Linda (an individual) located at Kaikoura, Kaikoura postcode 7300.
Then there is a group that consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Cuff, Christopher William - located at Kaikoura, Kaikoura.
The next share allocation (16 shares, 16%) belongs to 1 entity, namely:
Kingsland, Sandra Jane, located at Rd 8, Rolleston (an individual).
Previous addresses
Address #1: Wallace Leslie, 19 Henry Street, Blenheim
Registered address used from 11 Aug 2001 to 20 Oct 2008
Address #2: 19 Henry Street, Blenhiem
Physical address used from 15 Sep 1997 to 20 Oct 2008
Address #3: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 05 Aug 1993 to 11 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Busbridge, Dawn Linda |
Kaikoura Kaikoura 7300 New Zealand |
11 Sep 2006 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Cuff, Christopher William |
Kaikoura Kaikoura 7300 New Zealand |
11 Sep 2006 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Kingsland, Sandra Jane |
Rd 8 Rolleston 7678 New Zealand |
29 Jul 1993 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Busbridge, Kelvin Murray |
Rd 8 Rolleston 7678 New Zealand |
29 Jul 1993 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Cuff, Angela Dawn |
Kaikoura Kaikoura 7300 New Zealand |
29 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Busbridge, Murray John |
Clarence Bridge R D Kaikoura 7371 New Zealand |
29 Jul 1993 - 28 Nov 2023 |
Individual | Busbridge, Dawn Linda |
Clarence Bridge R D Kaikoura |
29 Jul 1993 - 03 Aug 2005 |
Individual | Cuff, Christopher William |
Kaikoura |
29 Jul 1993 - 03 Aug 2005 |
Individual | Busbridge, Murray John |
Clarence Bridge R D Kaikoura |
29 Jul 1993 - 28 Nov 2023 |
Angela Dawn Cuff - Director
Appointment date: 04 Aug 1993
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 19 Aug 2019
Address: Kaikoura, 7300 New Zealand
Address used since 21 Aug 2015
Dawn Linda Busbridge - Director
Appointment date: 04 Aug 1993
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 21 Mar 2018
Address: Clarence Bridge, Rd1, Kaikoura, 7371 New Zealand
Address used since 13 Aug 2013
Kelvin Murray Busbridge - Director
Appointment date: 04 Aug 1993
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 14 Aug 2017
Address: Rd 5, Christchurch, 7678 New Zealand
Address used since 13 Aug 2013
Christopher William Cuff - Director
Appointment date: 04 Aug 1993
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 19 Aug 2019
Address: Kaikoura, 7300 New Zealand
Address used since 21 Aug 2015
Murray John Busbridge - Director (Inactive)
Appointment date: 04 Aug 1993
Termination date: 12 May 2023
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 21 Mar 2018
Address: Clarence Bridge, Rd1, Kaikoura, 7371 New Zealand
Address used since 13 Aug 2013
Barry Stephen - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 04 Aug 1993
Address: Birkdale, Auckland,
Address used since 29 Jul 1993
Black Estate Holdings Limited
Level2, Youell House,
Marlborough Civic Theatre Trust Board
2 Hutcheson Street
Graeme Dingle Foundation Marlborough
C/-m Palmer
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House