Jangary Enterprises Limited, a registered company, was started on 05 Feb 1987. 9429039674609 is the number it was issued. "Investment operation - own account" (business classification K624060) is how the company is classified. This company has been managed by 6 directors: Gary James Cookson - an active director whose contract began on 03 Sep 1992,
Jan Maree Cookson - an active director whose contract began on 18 Oct 2002,
Edward James Cookson - an inactive director whose contract began on 03 Sep 1992 and was terminated on 18 Oct 2002,
Kevin O'rourke - an inactive director whose contract began on 16 Aug 1993 and was terminated on 18 Oct 2002,
Wayne Thomas Austin - an inactive director whose contract began on 03 Sep 1992 and was terminated on 16 Aug 1993.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 8 Belgrove Place, Parklands, Christchurch, 8083 (category: registered, physical).
Jangary Enterprises Limited had been using 28 Puhara Ave, Tumara Park, Christchurch, 8009 as their physical address up until 18 Apr 2005.
Past names used by the company, as we identified at BizDb, included: from 19 Aug 1993 to 04 Nov 2002 they were named Delemere Rest Home Limited, from 05 Feb 1987 to 19 Aug 1993 they were named The Double Wicket Indoor Cricket Company Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50%).
Principal place of activity
8 Belgrove Place, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address: 28 Puhara Ave, Tumara Park, Christchurch, 8009
Physical & registered address used from 29 Jun 2004 to 18 Apr 2005
Address: 127 Armagh Street, Christchurch
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address: 3 Ferngrove Place, Queenspark, Christchurch
Physical address used from 30 Jun 1999 to 29 Jun 2004
Address: 127 Armagh Street, Christchurch
Registered address used from 30 Jun 1999 to 29 Jun 2004
Address: 11 Utah Place, Christchurch
Registered address used from 20 Aug 1993 to 30 Jun 1999
Address: 37 Vivian Street, Christchurch
Registered address used from 08 Sep 1992 to 20 Aug 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Cookson, Jan Maree |
Parklands Christchurch New Zealand |
05 Feb 1987 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Cookson, Gary James |
Parklands Christchurch New Zealand |
05 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cookson, Edward James |
Christchurch |
05 Feb 1987 - 16 Jul 2008 |
Gary James Cookson - Director
Appointment date: 03 Sep 1992
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Apr 2005
Jan Maree Cookson - Director
Appointment date: 18 Oct 2002
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Apr 2005
Edward James Cookson - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 18 Oct 2002
Address: Christchurch,
Address used since 03 Sep 1992
Kevin O'rourke - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 18 Oct 2002
Address: Christchurch,
Address used since 16 Aug 1993
Wayne Thomas Austin - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 16 Aug 1993
Address: Christchurch,
Address used since 03 Sep 1992
Jill Yvonne White - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 16 Aug 1993
Address: Christchurch,
Address used since 03 Sep 1992
Dadon Holdings Limited
32 Bottle Lake Drive
Warren Properties Limited
38 Bottle Lake Drive
G M Warren Bricklayers Limited
38 Bottle Lake Drive
Stracom Limited
18 Belgrove Place
Value Mart Group Limited
7 Evergreen Place
Stella Holdings 2012 Limited
46 Bottle Lake Drive
C & S Robertson Properties Limited
116 Marshland Road
Gargiulo Investments Limited
Level 1, 254 Montreal Street
Kintore Holdings Limited
Level 2, 329 Durham Street
Libeau Limited
116 Marshland Road
Pace International Trading Associates Limited
Level 4, 123 Victoria Street
Two Di Four Limited
4 Katie Lane