Jadore Investments Limited, a registered company, was launched on 05 May 2005. 9429034799925 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been supervised by 2 directors: Anthony Gerard Sheldon - an active director whose contract began on 05 May 2005,
Wendy Anne Sheldon - an active director whose contract began on 05 May 2005.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 32 Lincoln Road, Henderson, Auckland, 0610 (type: registered, physical).
Jadore Investments Limited had been using 52 Swanson Road, Henderson as their physical address until 28 Mar 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 52 Swanson Road, Henderson New Zealand
Physical address used from 03 Apr 2009 to 28 Mar 2011
Address #2: 83 Mania St, Tokoroa New Zealand
Registered address used from 03 Apr 2009 to 30 Mar 2016
Address #3: 78 Titirangi Road, New Lynn
Physical address used from 31 Mar 2008 to 03 Apr 2009
Address #4: 83 Mania St, Tokoroa
Physical address used from 14 Nov 2007 to 31 Mar 2008
Address #5: 78 Titirangi Road, New Lnn
Registered address used from 10 Apr 2007 to 03 Apr 2009
Address #6: 83 Mania St, Tokoroa
Registered address used from 10 Apr 2007 to 10 Apr 2007
Address #7: 21 Wirhana Rd, Titirangi
Registered address used from 05 May 2006 to 10 Apr 2007
Address #8: 21 Wirihana Rd, Gleneden
Registered address used from 17 Mar 2006 to 05 May 2006
Address #9: Author And Mccall, 78 Titirangi Rd, New Lynn
Physical address used from 16 Mar 2006 to 14 Nov 2007
Address #10: 20 Chelmsley Ave, Henderson, Auckland
Physical address used from 05 May 2005 to 16 Mar 2006
Address #11: 20 Chelmsley Ave, Henderson, Auckland
Registered address used from 05 May 2005 to 17 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sheldon, Wendy Anne |
Gowrie Junction Queensland 4352 Australia |
05 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sheldon, Anthony Gerard |
Gowrie Junction Queensland 4352 Australia |
05 May 2005 - |
Anthony Gerard Sheldon - Director
Appointment date: 05 May 2005
ASIC Name: Amstar Electrical Services Pty Ltd
Address: Gowrie Junction, Queensland, 4352 Australia
Address used since 01 Feb 2023
Address: Ormeau, Queensland, 4208 Australia
Address: Ormeau, Queensland, 4208 Australia
Address used since 28 Mar 2013
Wendy Anne Sheldon - Director
Appointment date: 05 May 2005
Address: Gowrie Junction, Queensland, 4352 Australia
Address used since 01 Feb 2023
Address: Ormeau, Queensland, 4208 Australia
Address used since 28 Mar 2013
E Tipu E Rea Whanau Services
34 Lincoln Road
Reuben & Mcgeachie Law Limited
33 Lincoln Road
Accountable Trustees Limited
33 Lincoln Road
Comffort Trust
33 Lincoln Road
Apex Carpet Cleaning Limited
Flat 4, 24 Lincoln Road
Barlin Investments Limited
39 Lincoln Road
Boxhead Limited
77 Te Kanawa Crescent
Hamster Rentals Limited
39 Lincoln Road
Kb And Cd Enterprises Limited
32 Lincoln Road
L & D Jones Limited
52 Swanson Road
Pangal Enterprises Limited
48 Te Kanawa Crescent
Stp Property Limited
Level 1, 12 Pioneer Street