Jaka Properties Limited, a registered company, was registered on 07 Apr 2003. 9429036063703 is the business number it was issued. "Spray painting - motor vehicle" (ANZSIC S941270) is how the company was categorised. The company has been run by 3 directors: Hillary Jane Yiasoumi - an active director whose contract began on 07 Apr 2003,
Christos Yiasoumi - an active director whose contract began on 07 Apr 2003,
Hilary Jane Yiasoumi - an active director whose contract began on 07 Apr 2003.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Street, Brooklyn, Wellington, 6021 (category: registered, physical).
Jaka Properties Limited had been using 6 Grafton Road, Roseneath, Wellington as their registered address up to 06 Aug 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
102 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address: 6 Grafton Road, Roseneath, Wellington, 6011 New Zealand
Registered & physical address used from 25 Jun 2010 to 06 Aug 2021
Address: 131 Clyde Street, Island Bay
Registered & physical address used from 07 Apr 2003 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yiasoumi, Christos |
Brooklyn Wellington 6021 New Zealand |
07 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yiasoumi, Hillary Jane |
Brooklyn Wellington 6021 New Zealand |
07 Apr 2003 - |
Hillary Jane Yiasoumi - Director
Appointment date: 07 Apr 2003
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 18 Jun 2010
Christos Yiasoumi - Director
Appointment date: 07 Apr 2003
Address: Street, Wellington, 6021 New Zealand
Address used since 29 Jul 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 18 Jun 2010
Hilary Jane Yiasoumi - Director
Appointment date: 07 Apr 2003
Address: Street, Wellington, 6021 New Zealand
Address used since 29 Jul 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 18 Jun 2010
Fenn Lanes Consultants Limited
12 Grafton Road
Pantheon Limited
16 Grafton Road
Pantheon Investments Limited
16 Grafton Road
Pantheon Nominees Limited
16 Grafton Road
Penn Consulting Limited
25 Maida Vale Road
Blank Page Limited
27a Maida Vale Road
A & R Holdings Wellington Limited
127 Park Road
Ca Thawng Paint Limited
39 Sidlaw Street
Golden Panel And Paint Limited
3 Mcmahon Way
Lee&lu Limited
21 Longcroft Terrace, Newlands
Total Car Detail Limited
133c Park Road
Wellington Panel And Paint Limited
234a Rongotai Road