Shortcuts

Jason Products Limited

Type: NZ Limited Company (Ltd)
9429040655666
NZBN
68243
Company Number
Registered
Company Status
Current address
Ground Floor, 3 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Oct 2022

Jason Products Limited, a registered company, was registered on 01 Apr 1965. 9429040655666 is the NZ business identifier it was issued. This company has been managed by 6 directors: Jean Madeleine Sunderland - an active director whose contract began on 25 Nov 1987,
Donna Lee Downing - an active director whose contract began on 26 Nov 2003,
David Hugo Sixton - an inactive director whose contract began on 22 Dec 2003 and was terminated on 31 Dec 2011,
Robert Harold Graham - an inactive director whose contract began on 25 Feb 1993 and was terminated on 13 Dec 2006,
Ian Duncan Telford - an inactive director whose contract began on 01 Mar 1996 and was terminated on 31 Mar 2004.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Ground Floor, 3 Owens Road, Epsom, Auckland, 1023 (category: registered, physical).
Jason Products Limited had been using 20 Culperry Road, Glendene, Auckland as their registered address up until 12 Oct 2022.
A total of 3500000 shares are allocated to 6 shareholders (2 groups). The first group includes 1750000 shares (50%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 1750000 shares (50%).

Addresses

Previous addresses

Address: 20 Culperry Road, Glendene, Auckland New Zealand

Registered & physical address used from 06 Jul 2004 to 12 Oct 2022

Address: 20 Culperry Road, Glen Eden, Auckland

Physical & registered address used from 21 Apr 2004 to 06 Jul 2004

Address: Same As Registered Office

Physical address used from 09 Mar 2001 to 21 Apr 2004

Address: C/- Brown Woolley & Graham, Chartered, Accountants, Shroff Bldg, 907 -101, Hobson Str, Auckland

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address: 20 Culperry Rd, Glen Eden

Registered address used from 03 Sep 1996 to 21 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 3500000

Annual return filing month: September

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1750000
Individual Sunderland, Jean Madeline 40b Orakei Road
Remuera, Auckland
1050
New Zealand
Individual Urlich, Janice Catherine 12a Gorrie Avenue
Epsom, Auckland
1023
New Zealand
Individual Olson, Janene Mary 93 Peary Road
Mt Eden, Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1750000
Individual Olson, Janene Mary 93 Peary Road
Mt Eden, Auckland

New Zealand
Individual Sunderland, Jean Madeline Wilson Partners
40b Orakei Road, Remuera, Auckland
1050
New Zealand
Individual Urlich, Janice Catherine Urlich Milne Lawyers
12a Gorrie Avenue, Epsom, Auckland
1023
New Zealand
Directors

Jean Madeleine Sunderland - Director

Appointment date: 25 Nov 1987

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Mar 2016


Donna Lee Downing - Director

Appointment date: 26 Nov 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2009


David Hugo Sixton - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 31 Dec 2011

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Dec 2003


Robert Harold Graham - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 13 Dec 2006

Address: St Heliers, Auckland,

Address used since 25 Feb 1993


Ian Duncan Telford - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 31 Mar 2004

Address: Castor Bay, Auckland,

Address used since 01 Mar 1996


James Nesbit Sunderland - Director (Inactive)

Appointment date: 25 Nov 1987

Termination date: 01 Mar 1993

Address: Kohimarama, Auckland,

Address used since 25 Nov 1987

Nearby companies