Shortcuts

Jpa Trustees Limited

Type: NZ Limited Company (Ltd)
9429032526998
NZBN
2180057
Company Number
Registered
Company Status
Current address
178 St Andrews Road
Paremata
Porirua 5026
New Zealand
Physical & service & registered address used since 21 Oct 2015
178 St Andrews Road
Paremata
Porirua 5026
New Zealand
Office & delivery & postal address used since 25 Sep 2019

Jpa Trustees Limited, a registered company, was registered on 10 Oct 2008. 9429032526998 is the number it was issued. The company has been run by 4 directors: Jason Paul Adamson - an active director whose contract began on 28 Mar 2013,
Michelle Julie Barr - an active director whose contract began on 17 May 2016,
Mila Sili Adamson - an inactive director whose contract began on 10 Oct 2008 and was terminated on 29 Apr 2013,
Roy Charles Adamson - an inactive director whose contract began on 10 Oct 2008 and was terminated on 16 Aug 2010.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 178 St Andrews Road, Paremata, Porirua, 5026 (category: office, delivery).
Jpa Trustees Limited had been using 178 St Andrews Road, Plimmerton, Porirua as their registered address up to 21 Oct 2015.
One entity controls all company shares (exactly 2 shares) - Barr, Michelle Julie - located at 5026, Plimmerton, Porirua.

Addresses

Principal place of activity

178 St Andrews Road, Paremata, Porirua, 5026 New Zealand


Previous addresses

Address #1: 178 St Andrews Road, Plimmerton, Porirua, 5026 New Zealand

Registered & physical address used from 20 Oct 2015 to 21 Oct 2015

Address #2: Flat 11, 35 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Registered & physical address used from 06 Oct 2014 to 20 Oct 2015

Address #3: 178 St Andrews Road, Camborne, Porirua, 5026 New Zealand

Registered & physical address used from 05 Oct 2012 to 06 Oct 2014

Address #4: 26 Vista Crescent, Maoribank, Upper Hutt, 5018 New Zealand

Registered address used from 21 Sep 2012 to 05 Oct 2012

Address #5: 26 Vista Crescent, Maoribank, Upper Hutt, 5018 New Zealand

Physical address used from 18 Nov 2011 to 05 Oct 2012

Address #6: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered address used from 18 Nov 2011 to 21 Sep 2012

Address #7: Level 1, 65 Waterloo Road, Lower Hutt New Zealand

Registered address used from 26 Mar 2009 to 18 Nov 2011

Address #8: 59-61 Marsden Street, Lower Hutt

Registered address used from 10 Oct 2008 to 26 Mar 2009

Address #9: 26 Vista Crescent, Upper Hutt New Zealand

Physical address used from 10 Oct 2008 to 18 Nov 2011

Contact info
64 21 509097
24 Sep 2018 Phone
michelle.barr@xtra.co.nz
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
jason.adamson@xtra.co.nz
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Barr, Michelle Julie Plimmerton
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adamson, Roy Charles Upper Hutt

New Zealand
Individual Adamson, Mila Sili Maoribank
Upper Hutt
5018
New Zealand
Individual Adamson, Jason Paul Paremata
Porirua
5026
New Zealand
Directors

Jason Paul Adamson - Director

Appointment date: 28 Mar 2013

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 12 Oct 2015


Michelle Julie Barr - Director

Appointment date: 17 May 2016

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 17 May 2016


Mila Sili Adamson - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 29 Apr 2013

Address: Upper Hutt, 5018 New Zealand

Address used since 10 Oct 2008


Roy Charles Adamson - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 16 Aug 2010

Address: Upper Hutt, 5019 New Zealand

Address used since 10 Oct 2008

Nearby companies

Lgr Enterprises Limited
178 St Andrews Road

Jad Civil Design Limited
178 St Andrews Road

Charlie Jack Investments Limited
178 St Andrews Road

Willow Hairstyling Limited
2a Beach Road

The Platform Cafe Limited
166 St Andrews Road

Mc Cutz Limited
124a Pope Street