James St Properties 2016 Limited was started on 29 Jul 2016 and issued an NZ business number of 9429042481058. The registered LTD company has been managed by 3 directors: Kaye Ebba Carswell - an active director whose contract began on 25 Aug 2016,
Garry Raymond Carswell - an active director whose contract began on 25 Aug 2016,
Andrew Taylor - an inactive director whose contract began on 29 Jul 2016 and was terminated on 30 Aug 2016.
According to our database (last updated on 25 May 2025), this company uses 1 address: 488 Hatuma Road, Rd 1, Waipukurau, 4281 (category: service, registered).
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Carswell, Kaye Ebba (a director) located at Rd 1, Waipukurau postcode 4281.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Carswell, Garry Raymond - located at Rd 1, Waipukurau. James St Properties 2016 Limited was categorised as "Rental of commercial property" (business classification L671250).
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Carswell, Kaye Ebba |
Rd 1 Waipukurau 4281 New Zealand |
31 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Carswell, Garry Raymond |
Rd 1 Waipukurau 4281 New Zealand |
31 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Andrew |
Rd 2 Napier 4182 New Zealand |
29 Jul 2016 - 31 Aug 2016 |
| Director | Andrew Taylor |
Rd 2 Napier 4182 New Zealand |
29 Jul 2016 - 31 Aug 2016 |
Kaye Ebba Carswell - Director
Appointment date: 25 Aug 2016
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 18 Sep 2024
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 25 Aug 2016
Garry Raymond Carswell - Director
Appointment date: 25 Aug 2016
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 18 Sep 2024
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 25 Aug 2016
Andrew Taylor - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 30 Aug 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 29 Jul 2016
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street
73 Investments Limited
19 Victoria Street
Dalziel Properties Limited
19 Victoria Street
Delanys Properties Limited
19 Victoria Street
Gkr Properties Limited
19 Victoria Street
Raygar Properties Limited
19 Victoria Street
Red Industrial Buildings Limited
19 Victoria Street