Jeck Limited, a registered company, was started on 25 Jul 2006. 9429033971285 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been run by 2 directors: Elizabeth Constance Connelly - an active director whose contract started on 25 Jul 2006,
Brian Charles Connelly - an active director whose contract started on 25 Jul 2006.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 1000A Hamurana Road, Hamurana, New Zealand, Rotorua, 3072 (registered address),
1000A Hamurana Road, Hamurana, New Zealand, Rotorua, 3072 (service address),
1000A Hamurana Road, Hamurana, New Zealand, Rotorua, Rotorua, 3072 (shareregister address),
1000A Hamurana Road, Hamurana, New Zealand, Ohakune, Ohakune, 3072 (registered address) among others.
Jeck Limited had been using 1016 Raetihi Ohakune Road, Ohakune, Ohakune as their registered address until 07 Aug 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 1000a Hamurana Road, Hamurana, New Zealand, Ohakune, Ohakune, 3072 New Zealand
Registered & physical & service address used from 07 Aug 2020
Address #5: 1000a Hamurana Road, Hamurana, New Zealand, Rotorua, Rotorua, 3072 New Zealand
Shareregister address used from 04 Jul 2023
Address #6: 1000a Hamurana Road, Hamurana, New Zealand, Rotorua, 3072 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
1000a Hamurana Road, Hamurana, New Zealand, Ohakune, Ohakune, 3072 New Zealand
Previous addresses
Address #1: 1016 Raetihi Ohakune Road, Ohakune, Ohakune, 4625 New Zealand
Registered & physical address used from 15 Jul 2013 to 07 Aug 2020
Address #2: 77 Arawa Street, Ohakune, Ohakune, 4625 New Zealand
Physical address used from 02 Aug 2011 to 15 Jul 2013
Address #3: 144 Grey Rd, Te Pahu New Zealand
Registered address used from 19 Jun 2007 to 15 Jul 2013
Address #4: 144 Grey Rd, Te Pahu New Zealand
Physical address used from 19 Jun 2007 to 02 Aug 2011
Address #5: 10 Sacha Place, Glenveiw, Hamilton
Registered & physical address used from 25 Jul 2006 to 19 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Connelly, Brian Charles |
Ohakune Rotorua 3072 New Zealand |
25 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Connelly, Elizabeth Constance |
Ohakune Rotorua 3072 New Zealand |
25 Jul 2006 - |
Elizabeth Constance Connelly - Director
Appointment date: 25 Jul 2006
Address: Hamurana, Rotorua, 3097 New Zealand
Address used since 04 Jul 2021
Address: Ohakune, Ohakune, 3072 New Zealand
Address used since 30 Jul 2020
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 05 Jul 2013
Brian Charles Connelly - Director
Appointment date: 25 Jul 2006
Address: Hamurana, Rotorua, 3097 New Zealand
Address used since 04 Jul 2021
Address: Ohakune, Ohakune, 3072 New Zealand
Address used since 30 Jul 2020
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 05 Jul 2013
Backcountry Construction Limited
957 Raetihi Ohakune Road
Jury Developments Limited
2 Moore Street
Nash Jordan Law Limited
56 Clyde Street
Ohakune Events Charitable Trust
Harris Harvey Nash
Eves Group Holdings Limited
Clyde Street
Kama Holdings Limited
53 Clyde Street
Casa Nostra Estate Limited
618 Raetihi Ohakune Road
G T O Holdings Limited
454 Parapara Road
Julie Dawn Investments Limited
5a Thornton Terrace
Mountain Base Limited
711 Raetihi Ohakune Road
Ness 'n' Ropes Limited
1 Wakefield Street
Sarko Limited
7254 Valley Rd