Jutai Holdings Limited, a registered company, was launched on 11 Mar 1987. 9429039628473 is the number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been classified. The company has been run by 2 directors: Roger Barry - an active director whose contract began on 11 Mar 1987,
Warwick Filleul - an inactive director whose contract began on 11 Mar 1987 and was terminated on 28 Oct 2003.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 2/96 Shakespeare Road, Milford, Auckland, 0620 (category: registered, physical).
Jutai Holdings Limited had been using Suite 1, 11 Apollo Drive, Rosedale, Auckland as their physical address up to 13 Apr 2022.
More names used by this company, as we established at BizDb, included: from 11 Mar 1987 to 11 Mar 1991 they were named Fillful Barry Financial Corporation Limited.
A single entity controls all company shares (exactly 50000 shares) - Barry, Roger - located at 0620, Auckland, Auckland.
Previous addresses
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 May 2015 to 13 Apr 2022
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Sep 2014 to 13 Apr 2022
Address: 49b Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 11 Apr 2014 to 06 May 2015
Address: 49b Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 11 Apr 2014 to 22 Sep 2014
Address: 5a Piermark Drive, Albany, Auckland, 1001 New Zealand
Physical & registered address used from 13 May 2011 to 11 Apr 2014
Address: 3 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 01 May 2003 to 13 May 2011
Address: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
Address: Level 4/149 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address: Level 4/149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 01 May 2003
Address: 6/15 Wootton Avenu, Remuera, Auckland
Registered address used from 25 Jul 1994 to 01 Oct 1998
Address: -
Physical address used from 20 Feb 1992 to 21 Jul 1999
Address: 4/746 Remuera Road, Auckland
Registered address used from 09 Dec 1991 to 25 Jul 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Barry, Roger |
Auckland Auckland 0620 New Zealand |
11 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Filleul, Warwick |
Parnell Auckland |
15 Jun 2004 - 15 Jun 2004 |
Roger Barry - Director
Appointment date: 11 Mar 1987
Address: Auckland, Auckland, 0620 New Zealand
Address used since 29 Apr 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick Filleul - Director (Inactive)
Appointment date: 11 Mar 1987
Termination date: 28 Oct 2003
Address: Newmarket, Auckland,
Address used since 23 Apr 2003
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Cambial Industries Limited
Suite 1, 11 Apollo Drive
Cambrial Central Limited
Suite 1, 11 Apollo Drive
Dr Capital Holdings Limited
436 East Coast Road
Landrus Limited
20 Constellation Drive
Nz Highland Development Limited
2g, 5 Ceres Court