Shortcuts

Jennett Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039155979
NZBN
492048
Company Number
Registered
Company Status
Current address
96 Hillside Rd
Glenfield
Auckland New Zealand
Physical & service address used since 08 May 2007
96 Hillside Road
Wairau Valley
Auckland 0627
New Zealand
Registered address used since 27 Mar 2014
96 Hillside Road
Wairau Valley
Auckland 0627
New Zealand
Postal & office & delivery address used since 04 Apr 2019

Jennett Enterprises Limited, a registered company, was started on 20 Dec 1990. 9429039155979 is the number it was issued. The company has been managed by 4 directors: Erica Gwendolyn Jennett - an active director whose contract started on 09 Apr 1991,
Glen William Charles Jennett - an active director whose contract started on 09 Apr 1991,
Glenda Anne Alderson - an inactive director whose contract started on 09 Apr 1991 and was terminated on 31 Mar 2000,
Christopher John Alderseon - an inactive director whose contract started on 09 Apr 1991 and was terminated on 31 Mar 2000.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 (category: registered, service).
Jennett Enterprises Limited had been using 118C Sunnybrae Road, Hillcrest, Auckland as their registered address up until 08 Apr 2024.
More names used by the company, as we identified at BizDb, included: from 27 Jun 1991 to 15 Sep 2000 they were named Alderson and Jennett Enterprises Limited, from 20 Dec 1990 to 27 Jun 1991 they were named Constructa Corporate Fifteen Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 499 shares (49.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 499 shares (49.9%).

Addresses

Other active addresses

Address #4: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 08 Apr 2024

Principal place of activity

96 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 118c Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand

Registered & service address used from 14 Mar 2024 to 08 Apr 2024

Address #2: 96 Hillside Rd, Glenfield, Auckland New Zealand

Registered address used from 08 May 2007 to 27 Mar 2014

Address #3: 115 Wairau Rd, Takapuna, Auckland

Physical address used from 17 Dec 2001 to 08 May 2007

Address #4: 115 Wairau Road, Glenfield

Registered address used from 17 Dec 2001 to 08 May 2007

Address #5: Herbert Morton, 77-79 Duke Street, Cambridge

Physical address used from 17 Dec 2001 to 17 Dec 2001

Address #6: Herbert Morton, 77 -79 Duke Street, Cambridge

Registered address used from 28 Sep 2001 to 17 Dec 2001

Address #7: Offices Of Macnicol Lee & Co, Suite 1a, Hallmark Building, Hillary Square, Orewa

Registered address used from 10 Sep 1999 to 28 Sep 2001

Address #8: Suite 1a, Hallmark Bldg, Hillary Square, Orewa

Physical address used from 10 Sep 1999 to 17 Dec 2001

Address #9: 115 Wairau Road, Takapuna

Registered address used from 30 Sep 1997 to 10 Sep 1999

Contact info
64 44213 494444213
04 Apr 2019 Phone
glen.engspec@gmail.com
04 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Webster, Donald Blair Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Webster, Donald Blair Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennett, Glen William Charles Algies Bay
Warkworth
0920
New Zealand
Individual Jennett, Glen William Charles Algies Bay
Warkworth
0920
New Zealand
Individual Jennett, Glen William Charles Algies Bay
Warkworth
0920
New Zealand
Individual Jennett, Erica Gwendoline Algies Bay
Warkworth
0920
New Zealand
Individual Jennett, Erica Gwendoline Algies Bay
Warkworth
0920
New Zealand
Individual Jennett, Erica Gwendoline Algies Bay
Warkworth
0920
New Zealand
Directors

Erica Gwendolyn Jennett - Director

Appointment date: 09 Apr 1991

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 03 Mar 2016


Glen William Charles Jennett - Director

Appointment date: 09 Apr 1991

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 03 Mar 2016


Glenda Anne Alderson - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 31 Mar 2000

Address: Glenfield, Auckland,

Address used since 09 Apr 1991


Christopher John Alderseon - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 31 Mar 2000

Address: Glenfield, Auckland,

Address used since 09 Apr 1991

Nearby companies

More Equity Trading Limited
Unite1/84 Hillside Rd

Rhema Smash Repair Limited
Unit 4, 84-90 Hillside Rd

Evergrand Scaffolding Limited
Suite1, 84 Hillside Rd

Red Line Combat Academy Limited
84-90 Hillside Road

Evergrand Holding Limited
Unit 1, 84 Hillside Road

U-shrink Limited
82 Hillside Road