Java Jungle Cafe Limited was incorporated on 21 Apr 2010 and issued a New Zealand Business Number of 9429031567930. This registered LTD company has been run by 1 director, named Victoria-Jane Rakich - an active director whose contract began on 21 Apr 2010.
As stated in our data (updated on 11 Apr 2024), the company registered 1 address: 108B Wainui Road, Silverdale, Silverdale, 0932 (category: registered, physical).
Up until 12 Apr 2021, Java Jungle Cafe Limited had been using 1 Lancewood Lane, Kaukapakapa as their physical address.
A total of 35000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Rakich, Damien Toma (an individual) located at Silverdale, Silverdale postcode 0932.
The 2nd group consists of 1 shareholder, holds 0.14% shares (exactly 50 shares) and includes
Rakich, Victoria-Jane - located at Silverdale, Silverdale.
The next share allotment (34900 shares, 99.71%) belongs to 3 entities, namely:
Mcgregor, Cameron Wylie, located at Point Chevalier, Auckland (an individual),
Rakich, Victoria-Jane, located at Silverdale, Silverdale (an individual),
Rakich, Damien Toma, located at Silverdale, Silverdale (an individual).
Previous addresses
Address: 1 Lancewood Lane, Kaukapakapa, 0875 New Zealand
Physical & registered address used from 10 Apr 2018 to 12 Apr 2021
Address: 62 Onewhero Road, Rd 4, Warkworth, 0984 New Zealand
Physical & registered address used from 14 Mar 2017 to 10 Apr 2018
Address: Flat 10, 49 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 22 Mar 2016 to 14 Mar 2017
Address: Flat 10, 49 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 10 Jun 2013 to 14 Mar 2017
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 30 Oct 2012 to 22 Mar 2016
Address: 10/49 Browns Bay Road, Browns Bay, North Shore City, 0630 New Zealand
Registered address used from 02 Apr 2012 to 30 Oct 2012
Address: 58a Woodlands Crescent, Browns Bay, North Shore City New Zealand
Registered address used from 21 Apr 2010 to 02 Apr 2012
Address: 77 Clyde Road, Browns Bay, North Shore City New Zealand
Physical address used from 21 Apr 2010 to 10 Jun 2013
Basic Financial info
Total number of Shares: 35000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rakich, Damien Toma |
Silverdale Silverdale 0932 New Zealand |
21 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rakich, Victoria-jane |
Silverdale Silverdale 0932 New Zealand |
21 Apr 2010 - |
Shares Allocation #3 Number of Shares: 34900 | |||
Individual | Mcgregor, Cameron Wylie |
Point Chevalier Auckland 1022 New Zealand |
08 Dec 2010 - |
Individual | Rakich, Victoria-jane |
Silverdale Silverdale 0932 New Zealand |
21 Apr 2010 - |
Individual | Rakich, Damien Toma |
Silverdale Silverdale 0932 New Zealand |
21 Apr 2010 - |
Victoria-jane Rakich - Director
Appointment date: 21 Apr 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 31 Mar 2021
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 06 Mar 2017
Address: Kaukapakapa, 0875 New Zealand
Address used since 31 Mar 2018
Sort My Books Limited
7 Michelia Lane
Maccur Properties Limited
10 Michelia Lane
Engineering Surveying Contracting Limited
3 Peak Road
Kotare Forge Limited
799 Kaipara Coast Highway
Nick Coulthard Contracting Limited
24 Wyn Close
Tangerine Investments Limited
24 Wyn Close