Jashco Investments Limited, a registered company, was incorporated on 11 Mar 2015. 9429041647530 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. The company has been run by 5 directors: Stuart Robert Shutt - an active director whose contract started on 11 Mar 2015,
Logan James - an active director whose contract started on 11 Mar 2015,
Matthew John Bycroft - an inactive director whose contract started on 20 Sep 2015 and was terminated on 15 Dec 2016,
Marcus Earnest Langford-Lee - an inactive director whose contract started on 14 Jul 2015 and was terminated on 20 Sep 2015,
Stephen Edward Comfort - an inactive director whose contract started on 11 Mar 2015 and was terminated on 09 Jul 2015.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (types include: physical, registered).
Jashco Investments Limited had been using Suite 106, 100 Parnell Road,, Parnell, Auckland as their physical address up to 30 Jul 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous address
Address: Suite 106, 100 Parnell Road,, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Mar 2015 to 30 Jul 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Shutt, Stuart Robert |
Remuera Auckland 1050 New Zealand |
11 Mar 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | James, Logan |
Huapai Kumeu 0810 New Zealand |
11 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langford-lee, Marcus Earnest |
Rd 1 Taupo 3377 New Zealand |
14 Jul 2015 - 25 Sep 2015 |
Individual | Comfort, Stephen Edward |
Pukekohe Pukekohe 2120 New Zealand |
11 Mar 2015 - 14 Jul 2015 |
Individual | Langford-lee, Andrea Alison |
Rd 1 Taupo 3377 New Zealand |
14 Jul 2015 - 25 Sep 2015 |
Director | Stephen Edward Comfort |
Pukekohe Pukekohe 2120 New Zealand |
11 Mar 2015 - 14 Jul 2015 |
Individual | Bycroft, Matthew John |
Huapai Kumeu 0810 New Zealand |
25 Sep 2015 - 19 Dec 2016 |
Stuart Robert Shutt - Director
Appointment date: 11 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2015
Logan James - Director
Appointment date: 11 Mar 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 20 Dec 2016
Matthew John Bycroft - Director (Inactive)
Appointment date: 20 Sep 2015
Termination date: 15 Dec 2016
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 25 Nov 2015
Marcus Earnest Langford-lee - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 20 Sep 2015
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 14 Jul 2015
Stephen Edward Comfort - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 09 Jul 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 11 Mar 2015
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Aj Knight Limited
Flat 303, 100 Parnell Road
Aq & Tl Moore Investments Limited
Suite 303/100 Parnell Road
Ddh Nominees Limited
Flat 303, 100 Parnell Road
Harlu Investments Limited
Suite 303, 100 Parnell Road
Macduff Limited
Suite 303/100 Parnell Road
Shree Durgaparameshwari Limited
Suite 106