Bad Jag Limited, a registered company, was incorporated on 20 Jul 2015. 9429041827963 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been run by 4 directors: Bradford Jon Leonard - an active director whose contract began on 20 Jul 2015,
Gail Eileen Swart - an active director whose contract began on 20 Jul 2015,
Jacobus Joannes Swart - an active director whose contract began on 20 Jul 2015,
Donna Gabrielle Swart - an active director whose contract began on 20 Jul 2015.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 45 Keswick Crescent, Rototuna, Hamilton, 3210 (registered address),
45 Keswick Crescent, Rototuna, Hamilton, 3210 (physical address),
45 Keswick Crescent, Rototuna, Hamilton, 3210 (service address),
45 Keswick Crescent, Huntington, Hamilton, 3210 (other address) among others.
Bad Jag Limited had been using 30 Wymer Terrace, Chartwell, Hamilton as their physical address up to 13 Jul 2020.
Previous names used by this company, as we identified at BizDb, included: from 29 Jun 2015 to 16 Sep 2015 they were named Wise Women Enterprises Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Finally we have the next share allocation (250 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 45 Keswick Crescent, Rototuna, Hamilton, 3210 New Zealand
Registered & physical & service address used from 13 Jul 2020
Principal place of activity
30 Wymer Terrace, Chartwell, Hamilton, 3210 New Zealand
Previous address
Address #1: 30 Wymer Terrace, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 20 Jul 2015 to 13 Jul 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Swart, Donna Gabrielle |
Rototuna Hamilton 3210 New Zealand |
20 Jul 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Leonard, Bradford Jon |
Rototuna Hamilton 3210 New Zealand |
30 Sep 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Swart, Jacobus Joannes |
Rototuna Hamilton 3210 New Zealand |
30 Sep 2015 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Swart, Gail Eileen |
Rototuna Hamilton 3210 New Zealand |
30 Sep 2015 - |
Bradford Jon Leonard - Director
Appointment date: 20 Jul 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 29 May 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 20 Jul 2015
Gail Eileen Swart - Director
Appointment date: 20 Jul 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Jul 2015
Jacobus Joannes Swart - Director
Appointment date: 20 Jul 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Jul 2015
Donna Gabrielle Swart - Director
Appointment date: 20 Jul 2015
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 29 May 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 20 Jul 2015
Kah Limited
24 Wymer Terrace
Decorating Professionals Limited
38 Wymer Tce
Fenestra Systems Limited
32 Comries Road
Db Roofing Limited
15 Pearl Place
Halo Biz Limited
41 Chequers Avenue
Harpagornis Media Limited
11 Perindale Drive
Ben Properties Limited
21 Perindale Drive
Jandrew Investments Limited
918 River Rd
Lucky Duck Trading Limited
128a Bankwood Road
M&o Enterprises Limited
30 Rossiter Place
Mahi Enterprises Limited
30 Wymer Terrace
Putea Awhina Limited
807 River Road