Jags Painting Services Limited was incorporated on 31 Jan 2017 and issued a number of 9429045933844. The registered LTD company has been supervised by 1 director, named Johnathan Walter Gaw - an active director whose contract began on 31 Jan 2017.
As stated in our database (last updated on 22 Mar 2024), this company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up until 17 Jun 2021, Jags Painting Services Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Gaw, Annette (an individual) located at Riccarton, Christchurch postcode 8041.
Then there is a group that consists of 1 shareholder, holds 95 per cent shares (exactly 95 shares) and includes
Gaw, Johnathan Walter - located at Riccarton, Christchurch. Jags Painting Services Limited was classified as "House painting" (business classification E324410).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Jan 2017 to 05 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gaw, Annette |
Riccarton Christchurch 8041 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Gaw, Johnathan Walter |
Riccarton Christchurch 8041 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petrie, Mark Alexander Wayne |
St Albans Christchurch 8014 New Zealand |
31 Jan 2017 - 09 May 2023 |
Johnathan Walter Gaw - Director
Appointment date: 31 Jan 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 31 Jan 2017
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Bk Painting & Decorating Limited
1/47 Mandeville Street
Global Professional Painters Limited
44 Mandeville Street
Kev Sam Limited
Unit 5, 32 Brockworth Place
Kiwi Coatings Canterbury Limited
1/47 Mandeville Street
Mario Brothers Limited
85 Picton Avenue
Paint And Paper Projects Limited
4 Leslie Hills Drive