Shortcuts

Jessie & James Affaires Limited

Type: NZ Limited Company (Ltd)
9429033780276
NZBN
1880408
Company Number
Registered
Company Status
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 08 Mar 2021

Jessie & James Affaires Limited, a registered company, was incorporated on 02 Nov 2006. 9429033780276 is the business number it was issued. The company has been managed by 7 directors: Jillian Claire Muirhead - an active director whose contract began on 02 Nov 2006,
Glenis Anne Sim - an active director whose contract began on 02 Nov 2006,
Graeme Muirhead - an active director whose contract began on 15 Jun 2018,
John Sim - an active director whose contract began on 15 Jun 2018,
Lynley Jane Reid - an inactive director whose contract began on 02 Nov 2006 and was terminated on 15 Jun 2018.
Updated on 04 May 2024, our data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
Jessie & James Affaires Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up until 08 Mar 2021.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 27 Nov 2017 to 08 Mar 2021

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 12 Jul 2012 to 31 Mar 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 23 Aug 2011 to 12 Jul 2012

Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 14 Sep 2010 to 23 Aug 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 29 Jul 2009 to 14 Sep 2010

Address: 169 Scott Road, R D 26, Temuka

Registered & physical address used from 02 Nov 2006 to 29 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Muirhead, Jillian Claire Wanaka
Wanaka
9305
New Zealand
Individual Muirhead, Graeme Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sim, John Milton
Milton
9220
New Zealand
Individual Sim, Glenis Anne Milton
Milton
9220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Judith Grace Wanaka
Wanaka
9305
New Zealand
Individual Reid, Lynley Jane Kerikeri
0293
New Zealand
Individual Reid, Linda Anne Rd 26
Temuka
7986
New Zealand
Individual Reid, David James Rd 26
Temuka
7986
New Zealand
Individual Reid, Alvin John Wanaka
Wanaka
9305
New Zealand
Directors

Jillian Claire Muirhead - Director

Appointment date: 02 Nov 2006

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Aug 2017


Glenis Anne Sim - Director

Appointment date: 02 Nov 2006

Address: Milton, Milton, 9220 New Zealand

Address used since 03 Aug 2017


Graeme Muirhead - Director

Appointment date: 15 Jun 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Jun 2018


John Sim - Director

Appointment date: 15 Jun 2018

Address: Milton, Milton, 9220 New Zealand

Address used since 15 Jun 2018


Lynley Jane Reid - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 15 Jun 2018

Address: Kerikeri, 0293 New Zealand

Address used since 03 Aug 2017


Alvin John Reid - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 15 Jun 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 10 Aug 2016


David James Reid - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 15 Jun 2018

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 03 Aug 2017

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East