Shortcuts

Jelldale Limited

Type: NZ Limited Company (Ltd)
9429038820427
NZBN
596928
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Busbridge, Dawn Linda Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Cuff, Christopher William Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Kingsland, Sandra Jane Rd 8
Rolleston
7678
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Busbridge, Kelvin Murray Rd 8
Rolleston
7678
New Zealand
Shares Allocation #5 Number of Shares: 16
Individual Cuff, Angela Dawn Kaikoura
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Busbridge, Murray John Clarence Bridge
R D Kaikoura
7371
New Zealand
Individual Busbridge, Dawn Linda Clarence Bridge
R D Kaikoura
Individual Cuff, Christopher William Kaikoura
Individual Busbridge, Murray John Clarence Bridge
R D Kaikoura
Directors

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

Nearby companies

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