Jacko's Kustom Automotive Limited was launched on 03 May 2010 and issued a number of 9429031548410. The registered LTD company has been run by 1 director, named Grant Alan Mitchell - an active director whose contract started on 03 May 2010.
According to BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: physical, service).
Until 05 Jan 2022, Jacko's Kustom Automotive Limited had been using 79 Firth Street, Matamata, Matamata as their registered address.
BizDb found former names for the company: from 03 May 2010 to 03 Jul 2018 they were named Jaybrook Downs Limited.
A total of 1200 shares are issued to 2 groups (3 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Mitchell, Catherine Joy (an individual) located at Pukekohe, Pukekohe postcode 2120,
Mitchell, Grant Alan (an individual) located at Morrinsville, Morrinsville postcode 3300.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 200 shares) and includes
Mitchell, Grant Alan - located at Morrinsville, Morrinsville. Jacko's Kustom Automotive Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 13 Aug 2013 to 24 May 2021
Address: 55 Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 18 Aug 2011 to 13 Aug 2013
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered & physical address used from 03 May 2010 to 18 Aug 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mitchell, Catherine Joy |
Pukekohe Pukekohe 2120 New Zealand |
15 Nov 2023 - |
Individual | Mitchell, Grant Alan |
Morrinsville Morrinsville 3300 New Zealand |
03 May 2010 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Mitchell, Grant Alan |
Morrinsville Morrinsville 3300 New Zealand |
03 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 Company Number: 1105435 |
Morrinsville Morrinsville 3300 New Zealand |
28 Jul 2011 - 15 Nov 2023 |
Grant Alan Mitchell - Director
Appointment date: 03 May 2010
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 09 Aug 2018
Address: Morrinsville, 3374 New Zealand
Address used since 18 Aug 2015
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 24 Aug 2017
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie
Hollings Investments Limited
14 Tui Street
Laurent Contractors Limited
2c Tainui Street
Laurent Motors (2017) Limited
101 Arawa Street
Major Enterprises Limited
912 Whakamarama Road
Phillips' Mobile Mechanic Limited
51 Arawa Street
Top Of The Hill Mechanical Limited
C/-823 Cambridge/tirau Road