Jas Taupo Limited, a registered company, was started on 14 Feb 2011. 9429031219280 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 2 directors: Angela Helen Ferrif - an active director whose contract started on 14 Feb 2011,
Julia Mary Cleaver - an active director whose contract started on 14 Feb 2011.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (category: physical, registered).
Jas Taupo Limited had been using 483D Rosebank Road, Avondale, Auckland as their physical address up to 22 Feb 2019.
A total of 150 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (33.33%). Finally the 3rd share allotment (50 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 22 Feb 2018 to 22 Feb 2019
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 14 Feb 2011 to 22 Feb 2018
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckinney, Sarah Margaret |
Sandstone Point Queensland 4511 Australia |
12 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | J & A Family Trustees Limited Shareholder NZBN: 9429031261838 |
Grafton Auckland 1023 New Zealand |
14 Feb 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Ferrif, Angela Helen |
New Farm Brisbane 4005 Australia |
14 Feb 2011 - |
Angela Helen Ferrif - Director
Appointment date: 14 Feb 2011
Address: New Farm, Brisbane, 4005 Australia
Address used since 14 Feb 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 14 Feb 2011
Julia Mary Cleaver - Director
Appointment date: 14 Feb 2011
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 14 Feb 2011
Taheke Forest Limited
483d Rosebank Road
Duggan Family Trustees Limited
483d Rosebank Road
Squash Xl Limited
483d Rosebank Road
Knezovich Holdings Limited
483d Rosebank Road
Waterview Consulting Limited
483d Rosebank Road
Impact Development Training Limited
483d Rosebank Road
Auckland Apartments Limited
483d Rosebank Road
Bombay Hills Property Limited
483d Rosebank Road
Cleve & Green Limited
483d Rosebank Road
Louvain Properties Limited
483d Rosebank Road
R & R Estate Limited
483d Rosebank Road
Vaz Holdings Limited
483d Rosebank Road