Jannock Investments Limited, a registered company, was registered on 06 Jun 1991. 9429039099006 is the NZ business identifier it was issued. "Rental of personal and household goods" (ANZSIC L663953) is how the company is categorised. This company has been supervised by 2 directors: Kenneth Lyall Davies - an active director whose contract began on 06 Jun 1991,
Joanne Maree Davies - an inactive director whose contract began on 06 Jun 1991 and was terminated on 01 Oct 1999.
Updated on 21 Feb 2024, our database contains detailed information about 1 address: Po Box 65543, Mairangi Bay, Northshore City, 0630 (type: postal, office).
Jannock Investments Limited had been using 143 Kowhai Rd, Mairangi Bay, North Shore City as their physical address until 20 Mar 2013.
One entity owns all company shares (exactly 1000 shares) - Davies, Kenneth Lyall - located at 0630, Mairangi Bay, Auckland.
Principal place of activity
25 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 143 Kowhai Rd, Mairangi Bay, North Shore City New Zealand
Physical address used from 25 May 2007 to 20 Mar 2013
Address #2: 143 Kowhai Road, Mairangi Bay, North Shore City New Zealand
Registered address used from 25 May 2007 to 20 Mar 2013
Address #3: 78 Newhaven Terrace, Mairangi Bay, North Shore
Registered & physical address used from 27 Feb 2004 to 25 May 2007
Address #4: 126 Western Springs Road, Auckland 3
Physical address used from 01 Jul 1997 to 27 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Davies, Kenneth Lyall |
Mairangi Bay Auckland 0630 New Zealand |
06 Jun 1991 - |
Kenneth Lyall Davies - Director
Appointment date: 06 Jun 1991
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Mar 2013
Joanne Maree Davies - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 01 Oct 1999
Address: Auckland 3,
Address used since 06 Jun 1991
Jensen Holdings Limited
23 Maxwelton Drive
Coromandel No 5 Limited
5 Coromandel Crescent
Bmdl Taupo Limited
7 Coromandel Crescent
Dynamic Raceparts Limited
4 Coromandel Crescent
Deed Architectural Limited
12 Coromandel Crescent
Mcallen Partners Limited
26 Maxwelton Drive
Cocoon Staging Limited
Unit E
El Design Limited
25 Oak Manor Drive
Magnolia Home Limited
71 Penzance Road
Mr Rental (nz) Limited
27 Bruce Rd
Up The Garden Path Limited
38 Wyoming Avenue
Water Zone Limited
Flat C6, 60 Masons Road