Jason Lingard Limited was registered on 20 Mar 2015 and issued a New Zealand Business Number of 9429041641286. The registered LTD company has been run by 1 director, named Jason Lingard - an active director whose contract started on 20 Mar 2015.
According to BizDb's data (last updated on 30 May 2025), the company registered 4 addresses: 28 Fox Street, Featherston, Featherston, 5710 (registered address),
4/40 Pirie Street, Mount Victoria, Wellington, 6011 (service address),
25 Majoribanks Streetn, Mount Victoria, Wellington, 6011 (physical address),
25 Majoribanks Streetn, Mount Victoria, Wellington, 6011 (registered address) among others.
Up to 03 Jun 2025, Jason Lingard Limited had been using 4/40 Pirie Street, Mount Victoria, Wellington as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Lingard, Jason (a director) located at Mount Victoria, Mount Victoria postcode 6011. Jason Lingard Limited was classified as "Fashion design service" (ANZSIC M692440).
Other active addresses
Address #4: 28 Fox Street, Featherston, Featherston, 5710 New Zealand
Registered address used from 03 Jun 2025
Principal place of activity
64 Routley Drive, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 4/40 Pirie Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 30 Jul 2024 to 03 Jun 2025
Address #2: 64 Routley Drive, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 09 Oct 2019 to 09 Jul 2021
Address #3: Flat 1, 10 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jul 2017 to 09 Oct 2019
Address #4: 3/50 Blockhouse Bay Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 24 May 2016 to 17 Jul 2017
Address #5: 2 Smith Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 20 Mar 2015 to 24 May 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 21 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Lingard, Jason |
Mount Victoria Mount Victoria 6011 New Zealand |
20 Mar 2015 - |
Jason Lingard - Director
Appointment date: 20 Mar 2015
Address: Featherston, Featherston, 5710 New Zealand
Address used since 25 May 2025
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 22 Jul 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jul 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Jul 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Feb 2016
Karikari Trustees Limited
Floor 7a, Tasman Building
Global Labour Solutions Limited
Level 7a, Tasman Building
Exophase Holdings Limited
Level 7a, Tasman Building
Clare Investments Nz Limited
Level 7a, Tasman Building
Lodder Law Limited
16 Anzac Avenue
Goodfellas Office Limited
Level 7, Tasman Building
Adrienne Winkelmann Limited
26 Courthouse Lane
Fiefie Limited
Level 1
Styledirective Nz Limited
12 Eglon St
Syr Darya Limited
313/4 Dockside Lane
Trish Gregory Designer Fashions Limited
24-26 Anzac Avenue
Trish Gregory Fashions Nz Limited
24-26 Anzac Ave