Jardine Limited was launched on 18 Apr 2006 and issued an NZ business identifier of 9429034276785. This registered LTD company has been managed by 3 directors: Kelly Henderson - an active director whose contract started on 18 Apr 2006,
Shaun Henderson - an active director whose contract started on 01 Apr 2019,
Shaun Henderson - an inactive director whose contract started on 18 Apr 2006 and was terminated on 31 Mar 2018.
As stated in BizDb's data (updated on 03 Apr 2024), the company filed 1 address: Town Point Road, Rd 9, Te Puke, 3189 (type: registered, physical).
Until 09 Aug 2022, Jardine Limited had been using 75 Town Point Road, Rd 9, Te Puke as their physical address.
BizDb found previous names used by the company: from 18 Apr 2006 to 16 May 2012 they were named Bay Commercial Services Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Henderson, Kelly (a director) located at Rd9, Te Puke postcode 3189.
The 2nd group consists of 2 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Henderson, Shaun - located at Te Puke,
Henderson, Kelly - located at Rd9, Te Puke.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Henderson, Shaun, located at Te Puke (an individual). Jardine Limited has been classified as "Concreting services" (ANZSIC E322130).
Principal place of activity
75 Town Point Road, Rd 9, Te Puke, 3189 New Zealand
Previous addresses
Address: 75 Town Point Road, Rd 9, Te Puke, 3189 New Zealand
Physical & registered address used from 28 Jan 2016 to 09 Aug 2022
Address: 1 Ashley Place, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 13 Mar 2014 to 28 Jan 2016
Address: 75 Townpoint Rd, Rd9, Te Puke, 3189 New Zealand
Registered & physical address used from 04 Apr 2011 to 13 Mar 2014
Address: 18/38 Ashley Place, Papamoa New Zealand
Registered & physical address used from 13 May 2009 to 04 Apr 2011
Address: C/-business Results Group Ltd, 123 Jellicoe Street, Te Puke
Registered & physical address used from 18 Apr 2006 to 13 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Henderson, Kelly |
Rd9 Te Puke 3189 New Zealand |
28 Jan 2019 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Henderson, Shaun |
Te Puke 3189 New Zealand |
18 Apr 2006 - |
Director | Henderson, Kelly |
Rd9 Te Puke 3189 New Zealand |
28 Jan 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Henderson, Shaun |
Te Puke 3189 New Zealand |
18 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | S & K Trustees Limited Shareholder NZBN: 9429045955457 Company Number: 6235455 |
Rd 9 Te Puke 3189 New Zealand |
20 Mar 2017 - 28 Jan 2019 |
Entity | S & K Trustees Limited Shareholder NZBN: 9429045955457 Company Number: 6235455 |
Rd 9 Te Puke 3189 New Zealand |
20 Mar 2017 - 28 Jan 2019 |
Individual | Henderson, Kelly |
Maketu |
18 Apr 2006 - 28 Jan 2019 |
Entity | S & K Trustees Limited Shareholder NZBN: 9429045955457 Company Number: 6235455 |
Rd 9 Te Puke 3189 New Zealand |
20 Mar 2017 - 28 Jan 2019 |
Individual | Henderson, Kelly |
Maketu |
18 Apr 2006 - 28 Jan 2019 |
Kelly Henderson - Director
Appointment date: 18 Apr 2006
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 01 Aug 2022
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 22 Apr 2010
Shaun Henderson - Director
Appointment date: 01 Apr 2019
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 01 Aug 2022
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 01 Apr 2019
Shaun Henderson - Director (Inactive)
Appointment date: 18 Apr 2006
Termination date: 31 Mar 2018
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 22 Apr 2010
Te Hapimana Charitable Trust
C/o Maketu Post Office
Ross Davis Builders Limited
5 Williams Crescent
Te Arawa Ki Tai Charitable Trust
16 Arawa Avenue
Kaye Berghan Limited
36 Town Point Road
Ghee Limited
118 Town Point Road
Crossley Builders Limited
105 Townpoint Road
A & N Mcallister Limited
170 Boucher Avenue
Bop Mini Mix 2017 Limited
7 Waitui Grove
Decorative Concrete Mt Maunganui Limited
169 Wairakei Avenue
J Gamble Concrete Limited
96 Conway Road
Tawa Concrete Specialist Limited
20 Jean Batten Drive
Wrights Concrete Placing Limited
60 Wilson Road South