Jay Eyre Limited was launched on 23 Jan 2014 and issued a New Zealand Business Number of 9429041038512. This registered LTD company has been supervised by 3 directors: Glen Neville Jenkins - an active director whose contract began on 23 Jan 2014,
Kane Hugh Morison - an active director whose contract began on 27 Sep 2020,
Simon Phillips - an inactive director whose contract began on 15 Feb 2014 and was terminated on 11 May 2014.
According to BizDb's data (updated on 20 Feb 2024), this company registered 1 address: 37 Cheshire Street, Wilton, Wellington, 6012 (category: registered, physical).
Up to 10 Apr 2017, Jay Eyre Limited had been using 3/10 Lyall Parade, Lyall Bay, Wellington as their registered address.
BizDb found other names for this company: from 26 Nov 2013 to 12 Mar 2018 they were called Nutrition Business Health and Personal Wellbeing Limited.
A total of 200 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Williams, Jane Charlotte (an individual) located at Mount Victoria, Wellington postcode 6011,
Jrf Trustee Company 2017 Limited (an entity) located at Tauranga postcode 3110,
Morison, Kane Hugh (a director) located at Mount Victoria, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 50 shares) and includes
Brown, Bridget Anne - located at Wilton, Wellington.
The next share allocation (50 shares, 25%) belongs to 1 entity, namely:
Jenkins, Glen Neville, located at Wilton, Wellington (a director). Jay Eyre Limited is categorised as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Principal place of activity
37 Cheshire Street, Wilton, Wellington, 6012 New Zealand
Previous addresses
Address: 3/10 Lyall Parade, Lyall Bay, Wellington, 6023 New Zealand
Registered & physical address used from 27 Feb 2014 to 10 Apr 2017
Address: 7a Grass Street, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 23 Jan 2014 to 27 Feb 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Williams, Jane Charlotte |
Mount Victoria Wellington 6011 New Zealand |
28 Sep 2020 - |
Entity (NZ Limited Company) | Jrf Trustee Company 2017 Limited Shareholder NZBN: 9429046104632 |
Tauranga 3110 New Zealand |
28 Sep 2020 - |
Director | Morison, Kane Hugh |
Mount Victoria Wellington 6011 New Zealand |
28 Sep 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brown, Bridget Anne |
Wilton Wellington 6012 New Zealand |
28 Sep 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Jenkins, Glen Neville |
Wilton Wellington 6012 New Zealand |
23 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Jane Charoltte |
Mount Victoria Wellington 6011 New Zealand |
28 Sep 2020 - 28 Sep 2020 |
Individual | Phillips, Simon |
Johnsonville Wellington 6037 New Zealand |
20 Feb 2014 - 12 May 2014 |
Glen Neville Jenkins - Director
Appointment date: 23 Jan 2014
Address: Wilton, Wellington, 6012 New Zealand
Address used since 21 Dec 2017
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 11 Apr 2016
Kane Hugh Morison - Director
Appointment date: 27 Sep 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 27 Sep 2020
Simon Phillips - Director (Inactive)
Appointment date: 15 Feb 2014
Termination date: 11 May 2014
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 15 Feb 2014
Wellington Heritage Multiple Unit Preservation Trust
39 Cheshire Street
Tin Can Limited
18 Cheshire Street
Domestar Investments Limited
18 Cheshire Street
Bowen Early Childhood Education Centre Incorporated
3/66 Albemarle Road
Beauty Inc. Limited
15 Cheshire Street
Sports Information Technologies Limited
136 Curtis Street
Hitchiner Phair Holdings Limited
17a Putnam Street
Mt 2 Limited
44 Ngaio Road
Nh Muir Investments Limited
9a Randwick Road
O.k Road Investments Limited
175 Orangi Kaupapa Road
T3 Group Limited
36 Harbour View Road
Thurds Limited
19 Standen Street