Jadesrc Ventures Limited was launched on 26 Feb 2015 and issued an NZ business identifier of 9429041629000. The registered LTD company has been run by 1 director, named Daniel Joseph Auld - an active director whose contract started on 26 Feb 2015.
According to BizDb's data (last updated on 29 Mar 2024), the company uses 1 address: 3 Maxfield Place, Epsom, Auckland, 1051 (category: registered, service).
Up until 12 May 2017, Jadesrc Ventures Limited had been using Unit 2A, 24 Airedale Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Neuralessence Limited (an entity) located at Epsom, Auckland postcode 1051. Jadesrc Ventures Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 3 Maxfield Place, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
Unit 9 / 105 St Lukes Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: Unit 2a, 24 Airedale Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Oct 2016 to 12 May 2017
Address #2: 258/399 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 18 Apr 2016 to 19 Oct 2016
Address #3: 258/92 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 26 Feb 2015 to 18 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Neuralessence Limited Shareholder NZBN: 9429031121576 |
Epsom Auckland 1051 New Zealand |
26 Feb 2015 - |
Daniel Joseph Auld - Director
Appointment date: 26 Feb 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 04 Apr 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Jul 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 04 May 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Feb 2015
Lava It Limited
26 Airedale Street
The Base Bbq And Bar Limited
61 Wakefield Street
Jinxing International Limited
61 Wakefield Street
Wildfire Enterprises Limited
38 Airedale Street
Wildfaith Investments Limited
38 Airedale Street
Auckland Onething House Of Prayer Trust
1f/65 Wakefield Street
Csmi Group Limited
Level 12, 17 Albert Street
Ktsm Properties Limited
17 Wakefield Street
New Marshlands Limited
Level 12, 17 Albert Street
R J P Futures Limited
Level 6, 36 Kitchener Street
Rap Rentals Limited
Level 12, 17 Albert Street
Thompson Rose Investments Limited
Level 12, 17 Albert Street