Shortcuts

Jackson Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032094039
NZBN
114106
Company Number
Registered
Company Status
020717629
GST Number
020717629
GST Number
No Abn Number
Australian Business Number
C231120
Industry classification code
Motor Vehicle Parts Mfg (in Association With Complete Motor Vehicles)
Industry classification description
F350420
Industry classification code
Motor Vehicle Accessory Dealing - New
Industry classification description
Current address
Po Box 23163
Hunters Corner
Auckland 2155
New Zealand
Invoice address used since 29 Jun 2019
Otara
Auckland
Auckland 2155
New Zealand
Office address used since 26 Jul 2022
Otara
Otara
Auckland 2155
New Zealand
Delivery address used since 26 Jul 2022

Jackson Enterprises Limited, a registered company, was started on 04 May 1982. 9429032094039 is the NZ business number it was issued. "Motor vehicle parts mfg (in association with complete motor vehicles)" (ANZSIC C231120) is how the company has been classified. The company has been run by 5 directors: Peter Douglas Jackson - an active director whose contract started on 04 May 1982,
Sarah Jane Wallis - an active director whose contract started on 30 Jun 2015,
Sarah Jane Ward - an active director whose contract started on 30 Jun 2015,
Mark Richard Wallis - an active director whose contract started on 28 Mar 2019,
Jennifer Mary Jackson - an inactive director whose contract started on 04 May 1982 and was terminated on 04 Apr 2013.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 8 addresses this company uses, specifically: 223 Howard Road, Rd 5, Orere Point, 2585 (registered address),
32 Lovegrove Crescent, Otara, Otara, Auckland, 2023 (delivery address),
Otara, Auckland, Auckland, 2159 (invoice address),
32 Lovegrove Crescent, Otara, Otara, Auckland, 2023 (physical address) among others.
Jackson Enterprises Limited had been using 32 North Road, Rd 2, Papakura as their registered address up to 23 May 2023.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Other active addresses

Address #4: Otara, Otara, 2159, 2159 New Zealand

Postal address used from 26 Jul 2022

Address #5: 32 Lovegrove Crescent, Otara, Otara, Auckland, 2023 New Zealand

Physical & service address used from 03 Aug 2022

Address #6: Otara, Auckland, Auckland, 2159 New Zealand

Invoice address used from 12 May 2023

Address #7: 32 Lovegrove Crescent, Otara, Otara, Auckland, 2023 New Zealand

Delivery address used from 12 May 2023

Address #8: 223 Howard Road, Rd 5, Orere Point, 2585 New Zealand

Registered address used from 23 May 2023

Principal place of activity

Otara, Auckland, Auckland, 2155 New Zealand


Previous addresses

Address #1: 32 North Road, Rd 2, Papakura, 2582 New Zealand

Registered address used from 03 Jul 2013 to 23 May 2023

Address #2: 32 North Road, Rd 2, Papakura, 2582 New Zealand

Physical address used from 03 Jul 2013 to 03 Aug 2022

Address #3: 223 Howard Road, Orere Point, R D 5, Papakura New Zealand

Registered & physical address used from 23 Nov 1999 to 03 Jul 2013

Address #4: 133 Coronation Rd, Papatoetoe, Auckland

Registered & physical address used from 23 Nov 1999 to 23 Nov 1999

Contact info
64 9 2744427
29 Jun 2019 Phone
info@jel.co.nz
29 Jun 2019 Email
https://jel.co.nz/
29 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Wallis, Sarah Jane Mount Eden
Auckland
1024
New Zealand
Individual Jackson, Peter Douglas Rd 5
Orere Point
2585
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Jackson, Peter Douglas Rd 5
Orere Point
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Sarah Jane Mount Eden
Auckland
1024
New Zealand
Individual Jackson, Jennifer Mary Orere Point
Rd 5, Papakura
Directors

Peter Douglas Jackson - Director

Appointment date: 04 May 1982

Address: Rd 5, Orere Point, 2585 New Zealand

Address used since 19 Jan 2023

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 25 Jun 2013


Sarah Jane Wallis - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Mar 2018


Sarah Jane Ward - Director

Appointment date: 30 Jun 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2015


Mark Richard Wallis - Director

Appointment date: 28 Mar 2019

Address: Rd 5, Orere Point, 2585 New Zealand

Address used since 13 Jun 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 28 Mar 2019


Jennifer Mary Jackson - Director (Inactive)

Appointment date: 04 May 1982

Termination date: 04 Apr 2013

Address: Orere Point, Rd 5, Papakura,

Address used since 04 May 1982

Nearby companies

Pwp Holdings Limited
12 Mark Williams Place

Stan & Oli Limited
25 North Road

Clevedon School Supporters Incorporated
Clevedon School

Estate Agents Limited
35 North Road

Cammells Honey Limited
20 Thorps Quarry Road

Robert Mcnair Restorations Limited
32 Clevedon Kawakawa Road

Similar companies

Amego Limited
174 Whitford Road

I Tech Automotive Limited
13a Kirklow Place

Kain Motor Trade Limited
10a Dale Crescent

Nino Motors Limited
35b Mclaughlins Road

U Trade Motors Limited
32 Skelligs Drive

Vehicleworks Limited
39 Grove Road