Shortcuts

Ja Schofield Limited

Type: NZ Limited Company (Ltd)
9429045922657
NZBN
6216728
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
35 Seaview Avenue
Northcote 0627
New Zealand
Registered & physical & service address used since 20 Sep 2021
35 Seaview Avenue
Northcote 0627
New Zealand
Postal & delivery address used since 04 Jul 2022
35 Seaview Avenue
Northcote
Auckland 0627
New Zealand
Office address used since 04 Jul 2022

Ja Schofield Limited was launched on 25 Jan 2017 and issued a number of 9429045922657. This registered LTD company has been supervised by 4 directors: James Edward Leary - an active director whose contract started on 01 Mar 2017,
David Morison Clark - an active director whose contract started on 10 Sep 2021,
David Clark - an active director whose contract started on 10 Sep 2021,
Jan Ann Leary - an inactive director whose contract started on 25 Jan 2017 and was terminated on 21 May 2021.
According to BizDb's database (updated on 05 Apr 2024), this company registered 1 address: 35 Seaview Avenue, Northcote, 0627 (types include: postal, office).
Up to 20 Sep 2021, Ja Schofield Limited had been using Level 2 Giffords Building, Cnr. 25 Vulcan Lane and High Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Dm Clark Limited (an other) located at Meadowbank, Auckland postcode 1072,
Leary, James Edward (a director) located at Northcote, Auckland postcode 0627. Ja Schofield Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

35 Seaview Avenue, Northcote, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Jul 2018 to 20 Sep 2021

Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 29 May 2017 to 31 Jul 2018

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 10 Feb 2017 to 29 May 2017

Address #4: Leary Office Level 2 Giffords Building, Cnr. 25 Vulcan Lane And High Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jan 2017 to 10 Feb 2017

Contact info
64 51570 226551570
Phone
64 22 6551570
04 Jul 2022 Phone
james@aswines.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Dm Clark Limited Meadowbank
Auckland
1072
New Zealand
Director Leary, James Edward Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Clark, David Meadowbank
Auckland
1072
New Zealand
Other Jan Leary Family Trust Auckland
0627
New Zealand
Individual Leary, Jan Ann Parnell
Auckland
1052
New Zealand
Directors

James Edward Leary - Director

Appointment date: 01 Mar 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 31 May 2021

Address: Northcote Point, Auckland, 0626 New Zealand

Address used since 15 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Mar 2017


David Morison Clark - Director

Appointment date: 10 Sep 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 14 Sep 2023


David Clark - Director

Appointment date: 10 Sep 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 10 Sep 2021


Jan Ann Leary - Director (Inactive)

Appointment date: 25 Jan 2017

Termination date: 21 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jan 2017

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies