Shortcuts

Jaclan Investments Limited

Type: NZ Limited Company (Ltd)
9429040833040
NZBN
31893
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 24 May 2019

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.

Addresses

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

Financial Data

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
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
Individual Jackson, Heather Waikanae

New Zealand
Individual Jackson, Bryan Waikanae

New Zealand
Shares Allocation #2 Number of Shares: 505000
Individual Jackson, Bryan John Waikanae

New Zealand
Shares Allocation #3 Number of Shares: 264846
Individual Jackson, Bryan John Waikanae

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Noeline Marjorie Upper Hutt
Individual Jamieson, Victor Waikanae

New Zealand
Individual Ross, Bryan Upper Hutt
Directors

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

Nearby companies

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