Shortcuts

Jayz International Limited

Type: NZ Limited Company (Ltd)
9429039030405
NZBN
531929
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 15 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 20 Aug 2020

Jayz International Limited, a registered company, was started on 23 Dec 1991. 9429039030405 is the number it was issued. The company has been managed by 2 directors: Jason Allan Esser - an active director whose contract started on 23 Dec 1991,
Adrienne Claire Hunt - an inactive director whose contract started on 23 Dec 1991 and was terminated on 01 Dec 2001.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Jayz International Limited had been using Level 4, 57 Fort Street, Auckland as their physical address up until 20 Aug 2020.
A single entity controls all company shares (exactly 100 shares) - Esser, Jason Allan - located at 1010, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 20 Aug 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 15 Apr 2020

Address #3: Level 5, 57 Fort Street, Auckland New Zealand

Physical & registered address used from 10 Sep 2008 to 08 May 2019

Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Jul 2002 to 10 Sep 2008

Address #5: C/- Number Crunchers (97) Ltd, Level 1, 26-30 Prosford Street, Ponsonby, Auckland

Physical address used from 24 Sep 1999 to 24 Sep 1999

Address #6: C/- Number Crunchers (97) Ltd, Level 1, 26-30 Prosford Street, Ponsonby, Auckland

Registered address used from 24 Sep 1999 to 08 Jul 2002

Address #7: 1st Floor , General Building, 29 Shortland Street, Auckland

Physical address used from 24 Sep 1999 to 08 Jul 2002

Address #8: -

Physical address used from 22 Feb 1998 to 24 Sep 1999

Address #9: 2/509 Remuera Road, Auckland

Registered address used from 22 Feb 1998 to 24 Sep 1999

Address #10: 2/509 Remuera Road, Auckland

Registered address used from 25 Nov 1993 to 22 Feb 1998

Address #11: 20 Ascot Avenue, Remuera, Auckland

Registered address used from 12 May 1993 to 25 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Esser, Jason Allan Ellerslie
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Jonathan David Onehunga
Auckland
Individual Manning, Paul Massey
Auckland
Individual Clayton, Janet Elizabeth Jane Epsom
Auckland
Directors

Jason Allan Esser - Director

Appointment date: 23 Dec 1991

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 01 Sep 2016


Adrienne Claire Hunt - Director (Inactive)

Appointment date: 23 Dec 1991

Termination date: 01 Dec 2001

Address: Glendowie, Auckland,

Address used since 23 Dec 1991