Jat Enterprises Limited was launched on 20 Oct 2009 and issued an NZ business identifier of 9429031826648. The registered LTD company has been run by 2 directors: Janine Pamela Campbell - an active director whose contract started on 20 Oct 2009,
Trevor Dons Campbell - an active director whose contract started on 20 Oct 2009.
According to BizDb's data (last updated on 11 Apr 2024), this company registered 4 addresses: 12B Sandown Road, Rothesay Bay, Auckland, 0630 (registered address),
12B Sandown Road, Rothesay Bay, Auckland, 0630 (physical address),
12B Sandown Road, Rothesay Bay, Auckland, 0630 (service address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (other address) among others.
Up until 16 Sep 2022, Jat Enterprises Limited had been using Unit G2, 14-22Triton Drive, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
128-548-335 - Nz Trustee Services, Janine Campbell, Trevor Campbell (an other) located at Rothesay Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Campbell, Janine Pamela - located at Rothesay Bay, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Campbell, Trevor Dons, located at Rothesay Bay, Auckland (an individual). Jat Enterprises Limited has been classified as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 12b Sandown Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical & service address used from 16 Sep 2022
Principal place of activity
Unit G2, 14-22triton Drive, Albany, Auckland, 0630 New Zealand
Previous addresses
Address #1: Unit G2, 14-22triton Drive, Albany, Auckland, 0630 New Zealand
Registered & physical address used from 14 Sep 2017 to 16 Sep 2022
Address #2: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Physical address used from 13 Sep 2016 to 14 Sep 2017
Address #3: Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 10 Sep 2015 to 13 Sep 2016
Address #4: 20 Beechwood Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered address used from 29 Sep 2011 to 14 Sep 2017
Address #5: 18 Galaxy Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 20 Oct 2009 to 29 Sep 2011
Address #6: C/-j G Harris & Co Ltd, Unit G09, The, Maisons, Corner Auburn And Huron, Streets, Takapuna New Zealand
Physical address used from 20 Oct 2009 to 10 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | 128-548-335 - Nz Trustee Services, Janine Campbell, Trevor Campbell |
Rothesay Bay Auckland 0630 New Zealand |
30 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Janine Pamela |
Rothesay Bay Auckland 0630 New Zealand |
20 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Campbell, Trevor Dons |
Rothesay Bay Auckland 0630 New Zealand |
20 Oct 2009 - |
Janine Pamela Campbell - Director
Appointment date: 20 Oct 2009
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 29 Sep 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 06 Sep 2017
Trevor Dons Campbell - Director
Appointment date: 20 Oct 2009
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 29 Sep 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 06 Sep 2017
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2
Aiw Properties Limited
14-22 Triton Drive
Macbeck Property Partners Limited
Suite 5b, 10 Canaveral Drive
Marylebone Holdings Limited
14-22 Triton Drive
Paynfull Limited
Building C
Rankine Properties Limited
14-22 Triton Drive
Swift Services Limited
Centurion House