Shortcuts

Jupiter Limited

Type: NZ Limited Company (Ltd)
9429034578780
NZBN
1685341
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 11 Aug 2010

Jupiter Limited, a registered company, was incorporated on 30 Aug 2005. 9429034578780 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Chatkaew Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Amornrat Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract started on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract started on 18 Nov 2015 and was terminated on 31 Oct 2017.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Jupiter Limited had been using 50 Customhouse Quay, Wellington as their physical address until 11 Aug 2010.
A single entity controls all company shares (exactly 100 shares) - Apollo Trustee Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 17 Sep 2008 to 11 Aug 2010

Address: 99-105 Customhouse Quay, Wellington

Physical & registered address used from 20 Nov 2007 to 17 Sep 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 30 Aug 2005 to 20 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Apollo Trustee Limited
Shareholder NZBN: 9429034578995
Wellington
Directors

Chatkaew Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Lahok, Muang, Pratumtani, 12000 Thailand

Address used since 20 Jan 2012


Kanokporn Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Amornrat Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Raja Emmanuel David - Director

Appointment date: 10 Nov 2017

ASIC Name: Amora Hotels & Resorts Pty. Ltd.

Address: Lidcombe, Nsw, 2141 Australia

Address used since 10 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Dianne Margaret Burn - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Oct 2017

ASIC Name: Moxlis Pty. Ltd.

Address: Chippendale, Nsw, 2008 Australia

Address used since 18 Nov 2015

Address: Nsw, Australia

Address: Nsw, Australia


Tanapun Siriphatrawan - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 08 Jan 2012

Address: Lakhok, Muang-pathumatani 12000, Thailand,

Address used since 30 Aug 2005


Hugh Charles Kettle - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 31 Dec 2010

Address: Island Bay, Wellington,

Address used since 30 May 2008


Andrew Abernethy - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 30 May 2008

Address: Huntleigh Downs, Pukerua Bay, Wellington,

Address used since 26 Mar 2007


Simon Peter Jamieson - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 10 Nov 2006

Address: Whitby, Wellington,

Address used since 30 Aug 2005

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace