Jekyll Properties Limited, a registered company, was started on 11 Dec 2009. 9429031727259 is the number it was issued. This company has been managed by 2 directors: Alisdair Webb - an active director whose contract began on 11 Dec 2009,
Anna Smith - an active director whose contract began on 17 Mar 2021.
Last updated on 17 Mar 2024, our data contains detailed information about 7 addresses the company uses, namely: 15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 (postal address),
15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 (office address),
15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 (delivery address),
15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 (registered address) among others.
Jekyll Properties Limited had been using 19 Cole Porter Avenue, Mairehau, Christchurch as their registered address until 14 Apr 2021.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Other active addresses
Address #4: 19 Cole Porter Avenue, Mairehau, Christchurch, 8052 New Zealand
Other address (Address For Share Register) used from 08 Jul 2019
Address #5: 15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 06 Apr 2021
Address #6: 15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 New Zealand
Registered & physical & service address used from 14 Apr 2021
Address #7: 15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 New Zealand
Postal & office & delivery address used from 29 Jul 2021
Principal place of activity
15 Roderick Alleyn Lane, Papanui, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 19 Cole Porter Avenue, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 16 Jul 2019 to 14 Apr 2021
Address #2: 32 Kenwyn Avenue, St Albans, Christchurch, 8052 New Zealand
Physical address used from 26 Oct 2017 to 16 Jul 2019
Address #3: 32 Greenaway Street, Halswell, Christchurch, 8025 New Zealand
Physical address used from 18 Aug 2015 to 26 Oct 2017
Address #4: 3/22 Trent St, Avonside, Christchurch, 5012 New Zealand
Registered address used from 02 Aug 2011 to 16 Jul 2019
Address #5: 3/22 Trent St, Avonside, Christchurch, 5012 New Zealand
Physical address used from 02 Aug 2011 to 18 Aug 2015
Address #6: 3/22 Trent St, Avonside, Christchurch New Zealand
Registered address used from 11 Dec 2009 to 02 Aug 2011
Address #7: 33 Valsheda St, Bexley, Christchurch New Zealand
Physical address used from 11 Dec 2009 to 02 Aug 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Anna Pauline |
Papanui Christchurch 8052 New Zealand |
17 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Webb, Alisdair |
Papanui Christchurch 8052 New Zealand |
11 Dec 2009 - |
Alisdair Webb - Director
Appointment date: 11 Dec 2009
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 06 Apr 2021
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 08 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Jun 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 26 Jun 2018
Anna Smith - Director
Appointment date: 17 Mar 2021
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 06 Apr 2021
Nmcsp Limited
7 Brittan Street
Mgt Solutions Limited
2-16 Brittan Street
Nzista Limited
48 Trent Street
Ashok Enterprise Limited
516 Armagh Street
Jackfish Limited
147 England Street
Space Academy Limited
17 Linwood Avenue