Shortcuts

Jalaer Holdings Limited

Type: NZ Limited Company (Ltd)
9429040437125
NZBN
100949
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
19 Mount St John Avenue
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 08 Aug 2019
32c Awatea Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 26 Nov 2020

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.

Addresses

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

Contact info
64 21 952600
08 Aug 2019 Phone
janine@boardroompractice.co.nz
08 Aug 2019 Email
rosemary@boardroompractice.co.nz
08 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 16000
Individual Smith, Janine Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Eric Timothy Mount Eden
Auckland 3
Individual Smith, Laurel Marguerite Mount Eden
Auckland 3
Directors

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

Nearby companies

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

Similar companies

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