Jade Limited, a registered company, was incorporated on 24 Jul 2013. 9429030129344 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been supervised by 4 directors: Adriana Melina Stehlin - an active director whose contract started on 24 Jul 2013,
Adriana Melina Radich - an active director whose contract started on 24 Jul 2013,
Marc Richard Brant - an active director whose contract started on 09 Dec 2021,
Micheal William Stehlin - an inactive director whose contract started on 24 Jul 2013 and was terminated on 18 Feb 2020.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 48 Maki Street, Office 28, Level 1, Westgate, Auckland, 0814 (registered address),
48 Maki Street, Office 28, Level 1, Westgate, Auckland, 0814 (physical address),
48 Maki Street, Office 28, Level 1, Westgate, Auckland, 0814 (service address),
22 Tide Close, Mount Wellington, Auckland, 1060 (other address) among others.
Jade Limited had been using 703 Rosebank Road, Level 2, Avondale, Auckland as their registered address up until 26 Aug 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 703 Rosebank Road, Level 2, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 06 Sep 2017 to 26 Aug 2019
Address #2: Level 2, 703 Rosebank Road, Avondale, Auckland, 1245 New Zealand
Registered & physical address used from 13 Sep 2016 to 06 Sep 2017
Address #3: Shop 10, 18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 24 Jul 2013 to 13 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brant, Marc Richard |
Torbay Auckland 0630 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Radich, Adriana Melina |
Torbay Auckland 0630 New Zealand |
05 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stehlin, Micheal William |
Mount Wellington Auckland 1060 New Zealand |
24 Jul 2013 - 20 Feb 2020 |
Director | Stehlin, Adriana Melina |
Mount Wellington Auckland 1060 New Zealand |
24 Jul 2013 - 05 Sep 2019 |
Adriana Melina Stehlin - Director
Appointment date: 24 Jul 2013
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 Jul 2013
Adriana Melina Radich - Director
Appointment date: 24 Jul 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jul 2019
Marc Richard Brant - Director
Appointment date: 09 Dec 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Dec 2021
Micheal William Stehlin - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 18 Feb 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 Jul 2013
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road
Apri C8 Nz Limited
Level 2, 703 Rosebank Road
Maddog Properties Limited
703 Rosebank Road, Level 2
Moohan Investments (2011) Limited
703 Rosebank Road, Level 2
N2d3 Properties Limited
1 Jomac Place
Purple Petals Investments Limited
Level 2/703 Rosebank Road
Win Win Home Solutions Limited
4 Mead Street