Jade Upholstery Limited was registered on 20 May 1988 and issued an NZ business identifier of 9429039447678. This registered LTD company has been run by 1 director, named John Currie Mccue - an active director whose contract began on 20 May 1988.
As stated in BizDb's data (updated on 06 Dec 2021), this company filed 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: registered, physical).
Up until 17 Jan 2019, Jade Upholstery Limited had been using 25 Regent's Park Drive, Casebrook, Christchurch as their registered address.
A total of 20000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
John Mccue (an individual) located at Summer, Christchurch.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 200 shares) and includes
Stephanie Mccue - located at Sumner, Christchurch.
The third share allotment (19600 shares, 98%) belongs to 3 entities, namely:
Stephanie Mccue, located at Sumner, Christchurch (an individual),
John Mccue, located at Sumner, Christchurch (an individual),
Sardinero Trustees (2015) Limited, located at Christchurch Central, Christchurch (an entity).
Previous addresses
Address: 25 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Oct 2013 to 17 Jan 2019
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Sep 2012 to 03 Oct 2013
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2011 to 11 Sep 2012
Address: Mackay Building Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand
Registered & physical address used from 19 Jun 2000 to 23 Sep 2011
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Buchard, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: C/- Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 03 Sep 1999
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Mackay Bailry Buchard, 291 Madras Street, Christchurch
Physical address used from 20 Feb 1992 to 03 Sep 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 08 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | John Currie Mccue |
Summer Christchurch New Zealand |
20 May 1988 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Stephanie Gay Mccue |
Sumner Christchurch New Zealand |
17 Nov 2004 - |
Shares Allocation #3 Number of Shares: 19600 | |||
Individual | Stephanie Gay Mccue |
Sumner Christchurch New Zealand |
17 Nov 2004 - |
Individual | John Currie Mccue |
Sumner Christchurch |
17 Nov 2004 - |
Entity (NZ Limited Company) | Sardinero Trustees (2015) Limited Shareholder NZBN: 9429042012665 |
Christchurch Central Christchurch 8011 New Zealand |
15 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Helen Margaret Mccue |
Oxford |
03 Oct 2003 - 03 Oct 2003 |
Individual | Arthur James Keegan |
Clifton Christchurch 8081 New Zealand |
17 Nov 2004 - 15 Aug 2017 |
John Currie Mccue - Director
Appointment date: 20 May 1988
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 25 Oct 2002
Mint Solutions Limited
25 Regent's Park Drive
County Cork Consulting Limited
25 Regents Park Drive
Oceania Holdings Limited
19 Regents' Park Drive, Casebrook,
Rvp Property Limited
11 Regent's Park Drive
Atom Electronics Limited
75 Woodhurst Drive
Alpha Phi Omega South Island Alumni Association New Zealand Incorporated
1 Farquhars Road