Jumbani Investments Limited, a registered company, was registered on 10 Aug 1990. 9429039193940 is the business number it was issued. This company has been managed by 3 directors: Ina Bajaj - an active director whose contract started on 10 Aug 1990,
Sanjiv Bajaj - an active director whose contract started on 10 Aug 1990,
Kewal Krishan Bajaj - an active director whose contract started on 10 Mar 2000.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 6 Mount Hobson Lane, Remuera, Auckland, 1050 (registered address),
6 Mount Hobson Lane, Remuera, Auckland, 1050 (physical address),
6 Mount Hobson Lane, Remuera, Auckland, 1050 (service address),
99 Akaroa Drive, Maupuia, Wellington (other address) among others.
Jumbani Investments Limited had been using 87 Waterloo Road, Hutt Central, Lower Hutt as their physical address until 13 Jun 2022.
Old names for the company, as we managed to find at BizDb, included: from 03 Aug 1995 to 09 Apr 1999 they were called Rambagh Foods Limited, from 10 Aug 1990 to 03 Aug 1995 they were called Zanzibar Restaurants Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%). Finally we have the 3rd share allotment (125 shares 12.5%) made up of 1 entity.
Previous addresses
Address #1: 87 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Jun 2017 to 13 Jun 2022
Address #2: 22 Hoani Glade, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 15 Jun 2012 to 13 Jun 2017
Address #3: 64 Kohimaramara Road, Kohimaramara, Auckland 1050 New Zealand
Physical & registered address used from 24 May 2010 to 15 Jun 2012
Address #4: 15 Penrose Street, Woburn, Lower Hutt
Physical & registered address used from 20 Jun 2008 to 24 May 2010
Address #5: 48 Barton Road, Heretaunga, Upper Hutt
Physical address used from 28 Jul 2000 to 28 Jul 2000
Address #6: 48 Barton Road, Heretaunga, Upper Hutt
Registered address used from 28 Jul 2000 to 20 Jun 2008
Address #7: 183 The Esplanade, Petone, Lower Hutt
Physical address used from 28 Jul 2000 to 20 Jun 2008
Address #8: 145 Victoria Street, Wellington
Registered address used from 06 Jul 1999 to 28 Jul 2000
Address #9: 145 Victoria Street, Wellington
Physical address used from 01 Jul 1997 to 28 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Bajaj, Santosh |
Oriental Bay Wellington 6011 New Zealand |
10 Aug 1990 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Bajaj, Kewal Krishan |
Oriental Bay Wellington 6011 New Zealand |
10 Aug 1990 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Bajaj, Anushka |
Remuera Auckland New Zealand |
10 Aug 1990 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Bajaj, Sanjiv |
Remuera Auckland New Zealand |
10 Aug 1990 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Bajaj, Ina |
Remuera Auckland 1050 New Zealand |
10 Aug 1990 - |
Ina Bajaj - Director
Appointment date: 10 Aug 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jun 2012
Sanjiv Bajaj - Director
Appointment date: 10 Aug 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 2010
Kewal Krishan Bajaj - Director
Appointment date: 10 Mar 2000
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Jul 2022
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2017
Toonz Enterprises Limited
89 Waterloo Road
J And F Property Limited
99a Waterloo Road
Xin Castle Limited
86 Waterloo Road
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Ai Xin Society Wellington
14 Cornwall Street