Shortcuts

Jewellery Solutions Limited

Type: NZ Limited Company (Ltd)
9429039561732
NZBN
359087
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259140
Industry classification code
Jewellery Mfg
Industry classification description
Current address
621 Marine Drive
Days Bay
Lower Hutt 5013
New Zealand
Physical & registered & service address used since 29 Jul 2019
621 Marine Drive
Days Bay
Lower Hutt 5013
New Zealand
Postal & office & delivery address used since 24 Jul 2020

Jewellery Solutions Limited, a registered company, was incorporated on 10 Sep 1987. 9429039561732 is the NZBN it was issued. "Jewellery mfg" (ANZSIC C259140) is how the company is categorised. This company has been run by 6 directors: John Austad - an active director whose contract began on 15 Jun 1992,
Colin Lester - an inactive director whose contract began on 30 Jan 2007 and was terminated on 15 Sep 2017,
Douglas Owen Yarrall - an inactive director whose contract began on 15 Jun 1992 and was terminated on 23 Dec 2016,
Graham Theo Twist - an inactive director whose contract began on 15 Jun 1992 and was terminated on 11 Jun 2010,
Graham Mitchell Cowley - an inactive director whose contract began on 27 May 1992 and was terminated on 27 Mar 2003.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 621 Marine Drive, Days Bay, Lower Hutt, 5013 (type: postal, office).
Jewellery Solutions Limited had been using Ground Floor, 45-47 Queens Drive, Lower Hutt, Wellington as their registered address up to 29 Jul 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 10 Sep 1987 to 20 Sep 1999 they were called Farmvision Resources Limited.
A total of 2831058 shares are issued to 21 shareholders (16 groups). The first group consists of 307763 shares (10.87 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 957962 shares (33.84 per cent). Finally there is the next share allotment (20000 shares 0.71 per cent) made up of 1 entity.

Addresses

Principal place of activity

621 Marine Drive, Days Bay, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: Ground Floor, 45-47 Queens Drive, Lower Hutt, Wellington, 5040 New Zealand

Registered & physical address used from 20 Jul 2017 to 29 Jul 2019

Address #2: Level 3, 45-47 Queens Drive, Lower Hutt, Wellington, 5040 New Zealand

Registered & physical address used from 30 Jul 2012 to 20 Jul 2017

Address #3: 55 Helston Road, Johnsonville, Wellington 6037 New Zealand

Physical address used from 20 Jul 2009 to 30 Jul 2012

Address #4: 45 Queens Drive, Lower Hutt New Zealand

Registered address used from 16 Jul 2007 to 30 Jul 2012

Address #5: 75 Queens Drive, Lower Hutt

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #6: Level 1, 75 Queens Drive, Lower Hutt

Physical address used from 07 Aug 2001 to 20 Jul 2009

Address #7: 73-75 Queens Drive, Lower Hutt

Registered address used from 01 Jul 1997 to 16 Jul 2007

Address #8: Same As Registered Address.

Physical address used from 20 Feb 1992 to 07 Aug 2001

Address #9: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 4 5628893
24 Jul 2020 Phone
jaustad621@gmail.com
29 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2831058

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 307763
Individual Austad, John Eastbourne
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Penrose Trustees Limited
Shareholder NZBN: 9429036072453
Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 957962
Individual Austad, John Eastbourne
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Penrose Trustees Limited
Shareholder NZBN: 9429036072453
Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 20000
Other (Other) Estate Of Leslie Ross Skinner Lower Hutt, Wellington
Shares Allocation #4 Number of Shares: 560000
Individual Watson, R W Napier

New Zealand
Individual Britton, Mrs M L Taradale

New Zealand
Shares Allocation #5 Number of Shares: 133333
Individual Carruthers, John Tawa
Wellington
5028
New Zealand
Individual Carruthers, Mary Alison Tawa
Wellington
5028
New Zealand
Shares Allocation #6 Number of Shares: 34000
Individual Suggett, Chris Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 26000
Individual Suggett, Dolores Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 40000
Individual Assen, Ali Muhumad
Shares Allocation #9 Number of Shares: 12000
Individual Collins, Kenneth Harry Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #10 Number of Shares: 240000
Individual Ward, Henry E Wellington
Shares Allocation #11 Number of Shares: 140000
Individual Twist, Graham Theo Pauatahanui
Porirua
5381
New Zealand
Shares Allocation #12 Number of Shares: 100000
Individual Vondadelszen, Francis Anthony R D 2
Waipukurau
Shares Allocation #13 Number of Shares: 50000
Individual Cameron, Estate Of Robert Bruce Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #14 Number of Shares: 10000
Individual Newcomb, Chris Hedley Napier
Shares Allocation #15 Number of Shares: 100000
Individual Stick, Earl Sumner
Christchurch
Individual Stick, Beverly Sumner
Christchurch
Shares Allocation #16 Number of Shares: 100000
Individual Button, Carol Elizabeth Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yarrall, Douglas Owen Lansdowne
Masterton
5810
New Zealand
Individual Austad, John Lower Hutt
Wellington
Individual Austad, John Lower Hutt
Wellington
Individual Austad, Beverley M Lower Hutt
Wellington
Directors

John Austad - Director

Appointment date: 15 Jun 1992

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jan 2015


Colin Lester - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 15 Sep 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Jan 2015


Douglas Owen Yarrall - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 23 Dec 2016

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 21 Jul 2010


Graham Theo Twist - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 11 Jun 2010

Address: Pautahanui,

Address used since 15 Jun 1992


Graham Mitchell Cowley - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 27 Mar 2003

Address: Napier,

Address used since 27 May 1992


Denis Patrick Mouat - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 08 Mar 1994

Address: Lower Hutt,

Address used since 15 Jun 1992

Nearby companies

Franklin Property Holdings Limited
Level 1, 50 Bloomfield Tce

Central Ag Spraying Limited
Level 2, 20 Pretoria Street

Plaster Coat Limited
Level 1 50 Bloomfield Terrace

B & R Consignado Limited
Level 2, 20 Pretoria Street, Lower Hutt

Chillzone Limited
Level 2, 20 Pretoria Street, Lower Hutt

Triple Earth Properties Limited
Level 1, 50 Bloomfield Terrace

Similar companies

Golden By Design Limited
41 Witako Street

Gottahave Limited
1/19 Tory Street

J Alexander Co Limited
8/33 Box Hill

Off Shore Jewellery Limited
6 Sarah Way

Polygon Studios Limited
46-50 Bloomfield Terrace

Sgp Holdings Limited
9-11 Kings Crescent