Jazzed Solutions Limited, a registered company, was incorporated on 18 Apr 2008. 9429032834680 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 2 directors: Mark Stuart Foster - an active director whose contract began on 18 Apr 2008,
Elizebeth Rose Foster - an active director whose contract began on 18 Apr 2008.
Updated on 28 Aug 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (physical address),
Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (registered address),
Flat 2, 51 Brasell Street, Fairfield, Lower Hutt, 5011 (service address),
16 Norton Park Avenue, Fairfield, Lower Hutt, 5011 (other address) among others.
Jazzed Solutions Limited had been using 49 Cotswold Crescent, Newlands, Wellington as their registered address up to 24 Jun 2020.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Foster, Elizebeth Rose (an individual) located at Johnsonville, Wellington postcode 6037,
Foster, Mark Stuart (an individual) located at Johnsonville, Wellington postcode 6037.
Previous addresses
Address #1: 49 Cotswold Crescent, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 21 Oct 2019 to 24 Jun 2020
Address #2: 16 Norton Park Avenue, Fairfield, Lower Hutt, 5011 New Zealand
Registered & physical address used from 28 Nov 2016 to 21 Oct 2019
Address #3: 211a Main Highway, Ellerslie, Auckland, 1060 New Zealand
Registered & physical address used from 19 Sep 2011 to 28 Nov 2016
Address #4: 23 Lanigan Street, Birkdale, North Shore City, 0626 New Zealand
Registered & physical address used from 20 Aug 2010 to 19 Sep 2011
Address #5: 77 Fraser Crescent, Elderslea, Upper Hutt New Zealand
Registered & physical address used from 02 Nov 2009 to 20 Aug 2010
Address #6: 21a Ebdentown Street, Ebdentown, Upper Hutt 5018
Registered & physical address used from 18 Apr 2008 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Foster, Elizebeth Rose |
Johnsonville Wellington 6037 New Zealand |
18 Apr 2008 - |
Individual | Foster, Mark Stuart |
Johnsonville Wellington 6037 New Zealand |
18 Apr 2008 - |
Mark Stuart Foster - Director
Appointment date: 18 Apr 2008
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 27 Feb 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 11 Oct 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 18 Nov 2016
Elizebeth Rose Foster - Director
Appointment date: 18 Apr 2008
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 27 Feb 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 11 Oct 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 18 Nov 2016
Simutech Limited
9a Norton Park Avenue
Rentalcorp Industrial Properties Limited
9a Norton Park Avenue
Rentalcorp Properties Limited
9a Norton Park Avenue
Epuni Community Christian Trust
300 Waiwhetu Road
Stechman Plumbing Limited
6 Rumgay Street
Strictly Nissan Limited
Flat 3, 342 Riverside Drive North
A & J Professionals Limited
39 Fairfield Avenue
Christie Computers Limited
54a Wyndrum Ave
Dmc Consulting Limited
71c Wyndrum Ave
It Works Limited
6 Rossiter Ave
M B Consulting Limited
82 Wyndrum Ave
Project 2010 Limited
286 Waterloo Road