Shortcuts

Jangary Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039674609
NZBN
324136
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
8 Belgrove Place
Parklands
Christchurch 8083
New Zealand
Registered & physical & service address used since 18 Apr 2005

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%).

Addresses

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

Contact info
64 021 1184309
Phone
garycookson5@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Cookson, Jan Maree Parklands
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Cookson, Gary James Parklands
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cookson, Edward James Christchurch
Directors

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

Nearby companies

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

Similar companies

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