Jadm Finance Company Limited was registered on 30 Jun 1986 and issued a New Zealand Business Number of 9429039740502. This registered LTD company has been managed by 4 directors: Antony Stratford Nicholl - an active director whose contract started on 30 Jun 1986,
June Isabelle Nicholl - an inactive director whose contract started on 30 Jun 1986 and was terminated on 12 Jun 2017,
Dean Barry Nicholl - an inactive director whose contract started on 30 Jun 1986 and was terminated on 25 Dec 2015,
Michael James Hope-Cross - an inactive director whose contract started on 30 Jun 1986 and was terminated on 13 Sep 2010.
According to the BizDb data (updated on 18 Feb 2024), this company registered 2 addresses: 167 Scenic Drive, Titirangi, Auckland 0604, Auckland, 0602 (registered address),
167 Scenic Drive, Titirangi, Auckland 0604, Auckland, 0602 (physical address),
167 Scenic Drive, Titirangi, Auckland 0604, Auckland, 0602 (service address),
Po Box 20683, Glen Eden, Auckland, 0641 (postal address) among others.
Up to 21 Feb 2022, Jadm Finance Company Limited had been using 6 Westward Ho, Glen Eden, Auckland as their registered address.
A total of 4000 shares are allotted to 1 group (1 sole shareholder). In the first group, 4000 shares are held by 1 entity, namely:
Nicholl, Antony Stratford (an individual) located at Titirangi, Waitakere postcode 0604. Jadm Finance Company Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
6 Westward Ho, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 6 Westward Ho, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 13 Feb 2019 to 21 Feb 2022
Address #2: 6 Westward Ho Rd, Glen Eden, Auckland, 0641 New Zealand
Registered & physical address used from 27 Feb 2015 to 13 Feb 2019
Address #3: 6 Westward Ho Rd, Glen Eden, Waitakere New Zealand
Physical & registered address used from 19 Feb 2009 to 27 Feb 2015
Address #4: 6 Westward Ho, Glen Eden
Registered address used from 27 Mar 1998 to 19 Feb 2009
Address #5: 6 Westward Ho, Glen Eden, Auckland
Physical address used from 24 Mar 1998 to 19 Feb 2009
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Nicholl, Antony Stratford |
Titirangi Waitakere 0604 New Zealand |
30 Jun 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholl, Dean Barry |
Eastern Beach Auckland |
30 Jun 1986 - 12 Jan 2016 |
Individual | Hope-cross, Michael James |
Waitakere Auckland |
30 Jun 1986 - 13 Sep 2010 |
Individual | Nicholl, June Isabelle |
Glen Eden Auckland 0602 New Zealand |
30 Jun 1986 - 08 Feb 2018 |
Antony Stratford Nicholl - Director
Appointment date: 30 Jun 1986
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 22 Jan 2010
June Isabelle Nicholl - Director (Inactive)
Appointment date: 30 Jun 1986
Termination date: 12 Jun 2017
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Feb 2016
Dean Barry Nicholl - Director (Inactive)
Appointment date: 30 Jun 1986
Termination date: 25 Dec 2015
Address: Pukekohe, 2120 New Zealand
Address used since 22 Feb 2012
Michael James Hope-cross - Director (Inactive)
Appointment date: 30 Jun 1986
Termination date: 13 Sep 2010
Address: Waitakere, 0614 New Zealand
Address used since 22 Jan 2010
Longdons Manufacturing Limited
16 Westward Ho
Kafataha Trust
15 West Coast Road
Birch Contractors & Earthmovers Limited
20b West Coast Road
O&s2016 Limited
Shop 3, Kelston Shopping Centre,
Western Compliance Centre Limited
5 Westward Ho Road
Moq Limited
5 Westward Ho
Agape 2011 Limited
29d West Coast Road
Alexander Rentals Limited
4011 Great North Road
Gabari Limited
10 Tahi Terrace
M.j.edmonds Limited
4011 Great North Road
Mjd Holdings Limited
4011 Great North Road
Sala Limited
4a Tahi Terrace