Jason Water Limited was started on 08 Feb 2013 and issued an NZ business identifier of 9429030361355. This registered LTD company has been supervised by 5 directors: Kyeongsook Song - an active director whose contract began on 26 Jan 2017,
Jae Seok Ha - an active director whose contract began on 26 Jan 2017,
Boo Gab Park - an inactive director whose contract began on 07 Jan 2014 and was terminated on 26 Jan 2017,
Sun Young Ha - an inactive director whose contract began on 03 May 2013 and was terminated on 07 Jan 2014,
Boo Gab Park - an inactive director whose contract began on 08 Feb 2013 and was terminated on 03 May 2013.
As stated in our data (updated on 19 Mar 2024), this company filed 1 address: 31A Manuwai Road, Torbay, Auckland, 0630 (category: registered, physical).
Until 22 Oct 2021, Jason Water Limited had been using 18 Cottam Grove, Northcross, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Song, Kyeongsook (a director) located at Torbay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Ha, Jae Seok - located at Torbay, Auckland. Jason Water Limited is classified as "Soft drink retailing" (ANZSIC H451250).
Previous addresses
Address: 18 Cottam Grove, Northcross, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jun 2017 to 22 Oct 2021
Address: Ground Floor, Room 1, 6 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 05 May 2016 to 28 Jun 2017
Address: 28 Purchas Hill Drive, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 18 Aug 2015 to 05 May 2016
Address: 28 Cotter Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 18 Dec 2014 to 18 Aug 2015
Address: Shop 5, 66 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 08 Feb 2013 to 18 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Song, Kyeongsook |
Torbay Auckland 0630 New Zealand |
01 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Ha, Jae Seok |
Torbay Auckland 0630 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Park, Boo Gab |
Stonefields Auckland 1072 New Zealand |
08 Feb 2013 - 01 Jun 2017 |
Director | Boo Gab Park |
Stonefields Auckland 1072 New Zealand |
08 Feb 2013 - 01 Jun 2017 |
Kyeongsook Song - Director
Appointment date: 26 Jan 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Aug 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 26 Jan 2017
Jae Seok Ha - Director
Appointment date: 26 Jan 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Aug 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 26 Jan 2017
Boo Gab Park - Director (Inactive)
Appointment date: 07 Jan 2014
Termination date: 26 Jan 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 10 Aug 2015
Sun Young Ha - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 07 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2013
Boo Gab Park - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 03 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2013
Three Sixty Electrical Limited
18a Cottam Grove
Automotive Services Browns Bay Limited
20 Cottam Grove
Masons Management Limited
20 Cottam Grove
Snow Home Limited
20 Cottam Grove
Metro Ambulance Limited
20 Cottam Grove
Jl & Cz Limited
29a Topliss Drive
Abdali Enterprises Limited
Flat 509, 1 Hobson Street
Gel Limited
9 Albert Street
Keystone Industries Limited
Level 2, 3 Arawa Street
Que Rico Limited
134 O'brien Road
Xi Hao Group Limited
Flat 6c, 56 Liverpool Street
Z & Y 2012 Limited
92 Forrest Hill Road