Shortcuts

Jr Trustees (jadasase Trust) Limited

Type: NZ Limited Company (Ltd)
9429041503553
NZBN
5503065
Company Number
Registered
Company Status
Current address
Level 13
41 Shortland St
Auckland 1140
New Zealand
Physical & registered & service address used since 18 Nov 2014

Jr Trustees (Jadasase Trust) Limited was registered on 18 Nov 2014 and issued an NZ business identifier of 9429041503553. This registered LTD company has been supervised by 5 directors: Kelly Angela Seabourne - an active director whose contract started on 18 Nov 2014,
Israel Sekone Vaealiki - an active director whose contract started on 30 Nov 2016,
David Peter Compton - an inactive director whose contract started on 01 Feb 2018 and was terminated on 30 Nov 2019,
Richard George Wilson - an inactive director whose contract started on 18 Nov 2014 and was terminated on 01 Feb 2018,
James Cameron Wilkinson - an inactive director whose contract started on 18 Nov 2014 and was terminated on 30 Nov 2016.
As stated in BizDb's data (updated on 09 Apr 2024), the company filed 1 address: Level 13, 41 Shortland St, Auckland, 1140 (types include: physical, registered).
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Jackson Russell Lawyers Limited (an entity) located at Auckland postcode 1010.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Jackson Russell Lawyers Limited
Shareholder NZBN: 9429033268927
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jackson Russell Lawyers Limited
Name
Ltd
Type
1961850
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kelly Angela Seabourne - Director

Appointment date: 18 Nov 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Nov 2014


Israel Sekone Vaealiki - Director

Appointment date: 30 Nov 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 03 Sep 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Nov 2016


David Peter Compton - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 30 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2018


Richard George Wilson - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Nov 2014


James Cameron Wilkinson - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 30 Nov 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Mar 2016

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13