Jatayah Limited, a registered company, was started on 14 Jul 2004. 9429035281375 is the NZ business identifier it was issued. "Commission selling service" (ANZSIC G432010) is how the company has been categorised. This company has been supervised by 4 directors: Uddhav Kirtikar - an active director whose contract started on 14 Jul 2004,
Emma Helen Dobbie - an active director whose contract started on 01 Mar 2019,
Emma Helen Dobbie - an inactive director whose contract started on 11 Aug 2014 and was terminated on 02 Jun 2016,
Dinesh Vasant Shinde - an inactive director whose contract started on 14 Jul 2004 and was terminated on 29 Mar 2006.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Westhill Road, Point Howard, Lower Hutt, 5013 (types include: physical, registered).
Jatayah Limited had been using 14 Murray Street, Wallaceville, Upper Hutt as their registered address until 15 Feb 2021.
More names for this company, as we identified at BizDb, included: from 14 Jul 2004 to 25 Sep 2007 they were named Pratima Agro Traders (New Zealand) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
14 Murray Street, Wallaceville, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 14 Murray Street, Wallaceville, Upper Hutt, 5018 New Zealand
Registered & physical address used from 20 Jun 2019 to 15 Feb 2021
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 10 Mar 2017 to 20 Jun 2019
Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 08 Oct 2012 to 10 Mar 2017
Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Registered & physical address used from 04 May 2009 to 08 Oct 2012
Address: 14 Murray Street, Upper Hutt
Physical & registered address used from 14 Jul 2004 to 04 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dobbie, Emma Helen |
Point Howard Lower Hutt 5013 New Zealand |
11 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kirtikar, Uddhav |
Point Howard Lower Hutt 5013 New Zealand |
14 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shinde, Dinesh Vasant |
Upper Hutt |
14 Jul 2004 - 14 Jul 2004 |
Uddhav Kirtikar - Director
Appointment date: 14 Jul 2004
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 04 Feb 2021
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 02 Nov 2015
Emma Helen Dobbie - Director
Appointment date: 01 Mar 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 04 Feb 2021
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2019
Emma Helen Dobbie - Director (Inactive)
Appointment date: 11 Aug 2014
Termination date: 02 Jun 2016
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 11 Aug 2014
Dinesh Vasant Shinde - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 29 Mar 2006
Address: Upper Hutt,
Address used since 14 Jul 2004
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gyvenimo Holdings Limited
70 Cypress Drive
Llf42 Limited
14 Sun Valley Grove
Mali Enterprises Limited
21 Andrews Avenue
Moomfasa Investments Limited
1st Floor
Realzoom Limited
28 Wattle Grove
Silvertip Sales Limited
14 Havana Rise