Jarat Investments Limited, a registered company, was registered on 18 Nov 2008. 9429032489798 is the NZBN it was issued. The company has been run by 4 directors: John Mcdermott - an active director whose contract started on 18 Nov 2008,
Alison Margaret Hames Mcdermott - an active director whose contract started on 06 May 2009,
Khing Chong Fong - an inactive director whose contract started on 18 Nov 2008 and was terminated on 06 May 2009,
Janice Patricia Saifoloi - an inactive director whose contract started on 18 Nov 2008 and was terminated on 06 May 2009.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 10A Domain Drive, Parnell, Auckland, 1052 (types include: registered, physical).
Jarat Investments Limited had been using 77 Portland Road, Remuera, Auckland as their registered address up to 19 May 2014.
Previous names for the company, as we found at BizDb, included: from 18 Nov 2008 to 16 May 2009 they were called Nz Export Document Services Limited.
A total of 9000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 3000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 3000 shares (33.33%). Lastly there is the 3rd share allotment (3000 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 77 Portland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 24 May 2011 to 19 May 2014
Address: 77 Portland Road, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 18 Nov 2008 to 24 May 2011
Basic Financial info
Total number of Shares: 9000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Mcdermott, John Bridson |
Parnell Auckland 1052 New Zealand |
16 May 2009 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Mcdermott, Alison Margaret Hames |
Parnell Auckland 1052 New Zealand |
18 Nov 2008 - |
Individual | Mcdermott, John Bridson |
Parnell Auckland 1052 New Zealand |
18 Nov 2008 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Mcdermott, Alison Margaret Hames |
Parnell Auckland 1052 New Zealand |
16 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fong, Khing Chong |
Epsom Auckland |
18 Nov 2008 - 27 Jun 2010 |
Individual | Saifoloi, Janice Patricia |
Henderson Auckland |
18 Nov 2008 - 27 Jun 2010 |
John Mcdermott - Director
Appointment date: 18 Nov 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 May 2014
Alison Margaret Hames Mcdermott - Director
Appointment date: 06 May 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 May 2014
Khing Chong Fong - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 06 May 2009
Address: Epsom, Auckland, New Zealand
Address used since 18 Nov 2008
Janice Patricia Saifoloi - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 06 May 2009
Address: Henderson, Auckland, New Zealand
Address used since 18 Nov 2008
Hot Water Beach Nz Limited
10a Domain Drive
Anchdeed Investments Limited
5c Maunsell Road
Tubman Properties Limited
5a Maunsell Road
New Zealand National Herbarium Network Incorporated
C/-auckland Museum
Parnell Lawn Tennis Club Incorporated
Parnell Lawn Tennis Club Inc
Financial Design Limited
501 Parnell Road