Jalaer Holdings Limited, a registered company, was started on 08 Jun 1977. 9429040437125 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been supervised by 3 directors: Janine Laurel Smith - an active director whose contract started on 30 Jan 2007,
Laurel Marguerite Smith - an inactive director whose contract started on 12 Sep 1983 and was terminated on 01 Nov 2010,
Eric Timothy Smith - an inactive director whose contract started on 12 Sep 1983 and was terminated on 01 Nov 2010.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 32C Awatea Road, Parnell, Auckland, 1052 (category: physical, registered).
Jalaer Holdings Limited had been using 19 Mount St John Avenue, Epsom, Auckland as their registered address until 26 Nov 2020.
Former names used by the company, as we identified at BizDb, included: from 08 Jun 1977 to 01 Aug 2005 they were named Jalaer Properties Limited.
One entity owns all company shares (exactly 16000 shares) - Smith, Janine - located at 1052, Parnell, Auckland.
Principal place of activity
19 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 19 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 05 Nov 2007 to 26 Nov 2020
Address #2: M K Handisides & Associates, 1st Floor, Alison Court, 3 Devon Lane, Fleet, Str, Devonport, Auckland 1309
Physical address used from 31 Oct 1997 to 05 Nov 2007
Address #3: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address #4: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 31 Oct 1997 to 05 Nov 2007
Address #5: 166 Great South Road, Manurewa, Auckland
Registered address used from 16 Mar 1997 to 31 Oct 1997
Address #6: 160 Great South Road, Manurewa, Auckland
Registered address used from 06 Jul 1994 to 16 Mar 1997
Address #7: Maritime House, Rata Street, Mt Maunganui
Registered address used from 25 May 1992 to 06 Jul 1994
Address #8: 160 Great South Rd, Manurewa
Registered address used from 15 Nov 1991 to 25 May 1992
Basic Financial info
Total number of Shares: 16000
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16000 | |||
Individual | Smith, Janine |
Parnell Auckland 1052 New Zealand |
08 Jun 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Eric Timothy |
Mount Eden Auckland 3 |
08 Jun 1977 - 08 Nov 2010 |
Individual | Smith, Laurel Marguerite |
Mount Eden Auckland 3 |
08 Jun 1977 - 08 Nov 2010 |
Janine Laurel Smith - Director
Appointment date: 30 Jan 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Nov 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 Jan 2007
Laurel Marguerite Smith - Director (Inactive)
Appointment date: 12 Sep 1983
Termination date: 01 Nov 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Jan 2010
Eric Timothy Smith - Director (Inactive)
Appointment date: 12 Sep 1983
Termination date: 01 Nov 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Jan 2010
Sowter Pereira Medical Limited
23 Mount St John Avenue
Pearson Road Society Incorporated
C/o Mr P Verboeket
Educational Communications Limited
11 Belvedere Street
The Marie Clay Literacy Trust
11 Belvedere Street
New Immi Consultancy Limited
11a Mount St John Avenue
Crofskey Ventures Limited
19 Belvedere Street
Ay Cooper Consulting Limited
8 Mt St John Ave
Consultants Oceania Limited
19 Mount St John Avenue
Corporate & Strategic Interaction Limited
19 Mount St John Avenue
Nz Business Solutions Limited
11a Mt St John Ave.
Selma International Limited
2 Mount St John Avenue
The Boardroom Practice Limited
19 Mount St John Avenue