Shortcuts

Jubilee Hills Limited

Type: NZ Limited Company (Ltd)
9429035297772
NZBN
1531971
Company Number
Registered
Company Status
Current address
231 Edwards Road
Rd 2
Lower Moutere 7175
New Zealand
Physical & service & registered address used since 29 Jun 2020

Jubilee Hills Limited was registered on 20 Jul 2004 and issued a New Zealand Business Number of 9429035297772. The registered LTD company has been managed by 3 directors: William Joseph Lumsden - an active director whose contract began on 20 Jul 2004,
Neil Francis Oppatt - an inactive director whose contract began on 20 Jul 2004 and was terminated on 01 Apr 2010,
Mark Thomas Redpath - an inactive director whose contract began on 20 Jul 2004 and was terminated on 19 Nov 2004.
According to BizDb's data (last updated on 18 Apr 2024), this company filed 1 address: 231 Edwards Road, Rd 2, Lower Moutere, 7175 (types include: physical, service).
Until 29 Jun 2020, Jubilee Hills Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address.
BizDb found more names for this company: from 09 Jul 2010 to 21 Aug 2012 they were called Lumsden Logging Limited, from 20 Jul 2004 to 09 Jul 2010 they were called Logloc (International) Limited.
A total of 900 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Lumsden, William Joseph (an individual) located at Rd 2, Upper Moutere postcode 7175.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Lumsden, Judy - located at Rd 2, Upper Moutere.

Addresses

Previous addresses

Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 09 Jul 2018 to 29 Jun 2020

Address: 151 Edwards Street, Lower Moutere, Nelson, 7175 New Zealand

Registered & physical address used from 14 Jun 2018 to 09 Jul 2018

Address: 181 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 23 Jun 2016 to 14 Jun 2018

Address: 320 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 21 May 2013 to 23 Jun 2016

Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 28 Aug 2012 to 21 May 2013

Address: 740 Waiwhero Road, Rd1, Motueka, Nelson, 7196 New Zealand

Registered & physical address used from 27 Jul 2010 to 28 Aug 2012

Address: 11 Steep Street, Lake Okareka, Rd 5, Rotorua New Zealand

Registered & physical address used from 06 Jul 2005 to 27 Jul 2010

Address: 29 Rewarewa Place, Tauranga

Registered & physical address used from 20 Jul 2004 to 06 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Lumsden, William Joseph Rd 2
Upper Moutere
7175
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Lumsden, Judy Rd 2
Upper Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oppatt, Neil Francis Lake Okareka
Rotorua
Individual Redpath, Mark Thomas Tauranga
Directors

William Joseph Lumsden - Director

Appointment date: 20 Jul 2004

Address: Rd1, Motueka, Nelson, 7196 New Zealand

Address used since 19 Jul 2010

Address: Lower Moutere, Nelson, 7175 New Zealand

Address used since 07 Jun 2017

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 29 Jun 2018


Neil Francis Oppatt - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 01 Apr 2010

Address: Lake Okareka, Rotorua,

Address used since 20 Jul 2004


Mark Thomas Redpath - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 19 Nov 2004

Address: Tauranga,

Address used since 20 Jul 2004

Nearby companies

Serenity Hair 2016 Limited
181 Bridge Street

Pretty Accounting Limited
181 Bridge Street

Darraj Limited
181 Bridge Street

Jem Aviation Limited
181 Bridge Street

Kathryn Furniss Design Studio Limited
181 Bridge Street

Chervil Holdings (no.2) Limited
181 Bridge Street