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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Jackson Russell Lawyers Limited Shareholder NZBN: 9429033268927 |
Auckland 1010 New Zealand |
18 Nov 2014 - |
Ultimate Holding Company
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
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