Jaclan Investments Limited, a registered company, was launched on 23 Dec 1975. 9429040833040 is the business number it was issued. This company has been run by 6 directors: Bryan John Jackson - an active director whose contract started on 30 Mar 2001,
Simon Richard Jackson - an active director whose contract started on 30 May 2015,
James William Sherwin - an inactive director whose contract started on 01 Apr 1999 and was terminated on 30 Mar 2001,
Noeline Ross - an inactive director whose contract started on 01 Oct 1990 and was terminated on 07 Apr 2000,
Bryan (Sn) Ross - an inactive director whose contract started on 01 Oct 1990 and was terminated on 01 Apr 1999.
Updated on 18 Feb 2024, our database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Jaclan Investments Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 24 May 2019.
Past names used by the company, as we established at BizDb, included: from 09 Apr 2001 to 07 Oct 2005 they were named Auto Point Motors Limited, from 23 Dec 1975 to 09 Apr 2001 they were named Rosscars Motors Limited.
A total of 1200895 shares are issued to 5 shareholders (3 groups). The first group is comprised of 431049 shares (35.89%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 505000 shares (42.05%). Lastly there is the next share allotment (264846 shares 22.05%) made up of 1 entity.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2016 to 06 May 2019
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 18 Apr 2001 to 11 Mar 2016
Address: The Offices Of Naylor & Co, Top Floor, Cornwall House, 23 Raroa Road,, Lower Hutt
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address: Level 6, Queensgate Tower, 45 Knights Rd, Lower Hutt New Zealand
Registered address used from 07 Jan 2000 to 11 Mar 2016
Address: The Offices Of Naylor & Co, Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Registered address used from 07 Jan 2000 to 07 Jan 2000
Address: 800 Fergusson Drive, Upper Hutt
Registered address used from 17 Apr 1996 to 07 Jan 2000
Address: Main Road South, Paraparaumu
Registered address used from 22 Mar 1995 to 17 Apr 1996
Basic Financial info
Total number of Shares: 1200895
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 431049 | |||
Entity (NZ Limited Company) | Impact Legal Trustee (2014) Limited Shareholder NZBN: 9429035676027 |
138 The Terrace Wellington New Zealand |
30 Aug 2017 - |
Individual | Jackson, Heather |
Waikanae New Zealand |
30 Mar 2004 - |
Individual | Jackson, Bryan |
Waikanae New Zealand |
30 Mar 2004 - |
Shares Allocation #2 Number of Shares: 505000 | |||
Individual | Jackson, Bryan John |
Waikanae New Zealand |
30 Mar 2004 - |
Shares Allocation #3 Number of Shares: 264846 | |||
Individual | Jackson, Bryan John |
Waikanae New Zealand |
27 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Noeline Marjorie |
Upper Hutt |
23 Dec 1975 - 27 Aug 2004 |
Individual | Jamieson, Victor |
Waikanae New Zealand |
30 Mar 2004 - 30 Aug 2017 |
Individual | Ross, Bryan |
Upper Hutt |
23 Dec 1975 - 27 Aug 2004 |
Bryan John Jackson - Director
Appointment date: 30 Mar 2001
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 22 Mar 2016
Simon Richard Jackson - Director
Appointment date: 30 May 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 May 2015
James William Sherwin - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 30 Mar 2001
Address: Heretaunga, Upper Hutt,
Address used since 01 Apr 1999
Noeline Ross - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 07 Apr 2000
Address: Heretaunga, Upper Hutt,
Address used since 01 Oct 1990
Bryan (sn) Ross - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 01 Apr 1999
Address: Heretaunga, Upper Hutt,
Address used since 01 Oct 1990
Bryan Neil (jnr) Ross - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 07 Oct 1994
Address: Paraparaumu,
Address used since 01 Oct 1990
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House