Jencraw Trustee Limited was started on 21 Oct 2005 and issued a number of 9429034485323. This registered LTD company has been run by 5 directors: Kim Elizabeth Jenkins - an active director whose contract started on 21 Oct 2005,
William Brown - an inactive director whose contract started on 11 May 2015 and was terminated on 16 Aug 2020,
Paul David Crawford Jenkins - an inactive director whose contract started on 15 Dec 2011 and was terminated on 11 May 2015,
William Leslie Brown - an inactive director whose contract started on 21 Oct 2005 and was terminated on 21 Dec 2011,
Daniel Sabanovic - an inactive director whose contract started on 21 Oct 2005 and was terminated on 23 Jul 2010.
As stated in our database (updated on 26 Apr 2024), this company registered 1 address: 473D Manchester Street, St Albans, Christchurch, 8014 (category: registered, physical).
Until 10 Nov 2014, Jencraw Trustee Limited had been using 3 Montrose Gardens, Rangiora as their registered address.
BizDb found previous aliases used by this company: from 21 Oct 2005 to 11 Oct 2012 they were named Jensab Trustee Limited.
A total of 10 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Jenkins, Kim Elizabeth (an individual) located at Christchurch postcode 8014.
The second group consists of 2 shareholders, holds 40 per cent shares (exactly 4 shares) and includes
Paul Jenkins - located at Rangiora, Rangiora,
Jenkins, Paul David Crawford - located at Rangiora, Rangiora.
The third share allotment (2 shares, 20%) belongs to 1 entity, namely:
Jenkins, Karen Margaret, located at Woodend (an individual). Jencraw Trustee Limited was classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 3 Montrose Gardens, Rangiora, 7400 New Zealand
Registered & physical address used from 09 Jan 2012 to 10 Nov 2014
Address: Saunders Robinson Brown, 8 Durham Street, Rangiora New Zealand
Registered & physical address used from 14 Nov 2007 to 09 Jan 2012
Address: C/-william Brown Law, 8 Durham Street, Rangiora
Registered & physical address used from 21 Oct 2005 to 14 Nov 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Jenkins, Kim Elizabeth |
Christchurch 8014 New Zealand |
21 Oct 2005 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Paul David Crawford Jenkins |
Rangiora Rangiora 7400 New Zealand |
02 Jan 2012 - |
Individual | Jenkins, Paul David Crawford |
Rangiora Rangiora 7400 New Zealand |
02 Jan 2012 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Jenkins, Karen Margaret |
Woodend 7610 New Zealand |
02 Jan 2012 - |
Kim Elizabeth Jenkins - Director
Appointment date: 21 Oct 2005
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jun 2015
William Brown - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 16 Aug 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 May 2015
Paul David Crawford Jenkins - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 11 May 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Dec 2011
William Leslie Brown - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 21 Dec 2011
Address: Christchurch, 8052 New Zealand
Address used since 21 Oct 2005
Daniel Sabanovic - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 23 Jul 2010
Address: 1214 Ez Hilversum, North Holland, The Netherlands,
Address used since 21 Oct 2005
Abc Disability Trust
428b Manchester Street
Ali's Lemons Limited
Unit 4, 51 Bishop Street
Wholly Health Limited
40 Bishop Street
Tomorrows Schools Today Limited
40 Bishop Street
Silver Fox International Limited
Unit 3, 66 Bishop Street
Alpha-gmp Prographics Limited
454 Manchester Street
Innovative Business Solutions Limited
115 Ranfurly St
Njfb Limited
245 Salisbury Street
Paws 4 Thought Limited
3/20 Radnor Street
South Island Business Systems Limited
Flat 4, 114 Geraldine Street
The Barn Company Marlborough Limited
115 Sherborne Street
Tyler Management Services Limited
26 Derby Street