Shortcuts

Jetpatcher Corporation Limited

Type: NZ Limited Company (Ltd)
9429039445865
NZBN
394907
Company Number
Registered
Company Status
Current address
82 The Concourse
Henderson
Auckland 0610
New Zealand
Physical address used since 18 Sep 2020
168 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Registered & service address used since 23 Feb 2023

Jetpatcher Corporation Limited, a registered company, was registered on 08 Jun 1988. 9429039445865 is the NZBN it was issued. This company has been managed by 3 directors: Margaret Turnbull - an active director whose contract started on 13 Oct 1993,
James Philip Turnbull - an inactive director whose contract started on 05 Dec 1991 and was terminated on 23 Feb 2022,
Roger James Hadfield - an inactive director whose contract started on 05 Dec 1991 and was terminated on 13 Oct 1993.
Last updated on 09 May 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 168 Upper Harbour Drive, Greenhithe, Auckland, 0632 (registered address),
168 Upper Harbour Drive, Greenhithe, Auckland, 0632 (service address),
82 The Concourse, Henderson, Auckland, 0610 (physical address).
Jetpatcher Corporation Limited had been using 82 The Concourse, Henderson, Auckland as their registered address until 23 Feb 2023.
Previous names for the company, as we found at BizDb, included: from 08 Jun 1988 to 08 Aug 1989 they were called Kumeu Shelf Company Number 12 Limited.
A total of 102000 shares are allotted to 2 shareholders (2 groups). The first group includes 51000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 82 The Concourse, Henderson, Auckland, 0610 New Zealand

Registered & service address used from 18 Sep 2020 to 23 Feb 2023

Address #2: 168 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 06 Aug 2020 to 18 Sep 2020

Address #3: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 18 Jul 2013 to 06 Aug 2020

Address #4: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand

Registered & physical address used from 01 Dec 2008 to 18 Jul 2013

Address #5: 9b/49 The Concourse, Auckland

Registered address used from 21 Aug 1995 to 01 Dec 2008

Address #6: 2a/45 The Concourse, Auckland

Registered address used from 21 Aug 1994 to 21 Aug 1995

Address #7: 293 Lincoln Road, Auckland 8

Registered address used from 03 Dec 1993 to 21 Aug 1994

Address #8: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #9: 130 Main Highway, Ellerslie, Auckland

Physical address used from 20 Feb 1992 to 01 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 102000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51000
Individual Turnbull, James Philip Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 51000
Individual Turnbull, Margaret Greenhithe
Auckland
0632
New Zealand
Directors

Margaret Turnbull - Director

Appointment date: 13 Oct 1993

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 27 May 2015


James Philip Turnbull - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 23 Feb 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 27 May 2015


Roger James Hadfield - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 13 Oct 1993

Address: R D 2, Kumeu,

Address used since 05 Dec 1991

Nearby companies