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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 307763 | |||
Individual | Austad, John |
Eastbourne Lower Hutt 5013 New Zealand |
29 Jul 2004 - |
Entity (NZ Limited Company) | Penrose Trustees Limited Shareholder NZBN: 9429036072453 |
Point Chevalier Auckland 1022 New Zealand |
29 Jul 2004 - |
Shares Allocation #2 Number of Shares: 957962 | |||
Individual | Austad, John |
Eastbourne Lower Hutt 5013 New Zealand |
29 Jul 2004 - |
Entity (NZ Limited Company) | Penrose Trustees Limited Shareholder NZBN: 9429036072453 |
Point Chevalier Auckland 1022 New Zealand |
29 Jul 2004 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Other (Other) | Estate Of Leslie Ross Skinner |
Lower Hutt, Wellington |
10 Sep 1987 - |
Shares Allocation #4 Number of Shares: 560000 | |||
Individual | Watson, R W |
Napier New Zealand |
10 Sep 1987 - |
Individual | Britton, Mrs M L |
Taradale New Zealand |
10 Sep 1987 - |
Shares Allocation #5 Number of Shares: 133333 | |||
Individual | Carruthers, John |
Tawa Wellington 5028 New Zealand |
10 Sep 1987 - |
Individual | Carruthers, Mary Alison |
Tawa Wellington 5028 New Zealand |
10 Sep 1987 - |
Shares Allocation #6 Number of Shares: 34000 | |||
Individual | Suggett, Chris |
Eastbourne Lower Hutt 5013 New Zealand |
10 Sep 1987 - |
Shares Allocation #7 Number of Shares: 26000 | |||
Individual | Suggett, Dolores |
Eastbourne Lower Hutt 5013 New Zealand |
10 Sep 1987 - |
Shares Allocation #8 Number of Shares: 40000 | |||
Individual | Assen, Ali Muhumad | 10 Sep 1987 - | |
Shares Allocation #9 Number of Shares: 12000 | |||
Individual | Collins, Kenneth Harry |
Paraparaumu Paraparaumu 5032 New Zealand |
10 Sep 1987 - |
Shares Allocation #10 Number of Shares: 240000 | |||
Individual | Ward, Henry E |
Wellington |
10 Sep 1987 - |
Shares Allocation #11 Number of Shares: 140000 | |||
Individual | Twist, Graham Theo |
Pauatahanui Porirua 5381 New Zealand |
10 Sep 1987 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Vondadelszen, Francis Anthony |
R D 2 Waipukurau |
10 Sep 1987 - |
Shares Allocation #13 Number of Shares: 50000 | |||
Individual | Cameron, Estate Of Robert Bruce |
Heretaunga Upper Hutt 5018 New Zealand |
10 Sep 1987 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Newcomb, Chris Hedley |
Napier |
10 Sep 1987 - |
Shares Allocation #15 Number of Shares: 100000 | |||
Individual | Stick, Earl |
Sumner Christchurch |
10 Sep 1987 - |
Individual | Stick, Beverly |
Sumner Christchurch |
10 Sep 1987 - |
Shares Allocation #16 Number of Shares: 100000 | |||
Individual | Button, Carol Elizabeth |
Seatoun Wellington 6022 New Zealand |
10 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yarrall, Douglas Owen |
Lansdowne Masterton 5810 New Zealand |
10 Sep 1987 - 04 Oct 2017 |
Individual | Austad, John |
Lower Hutt Wellington |
10 Sep 1987 - 29 Jul 2004 |
Individual | Austad, John |
Lower Hutt Wellington |
10 Sep 1987 - 29 Jul 2004 |
Individual | Austad, Beverley M |
Lower Hutt Wellington |
10 Sep 1987 - 29 Jul 2004 |
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
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
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