Jabies Doner Kebab International Limited, a registered company, was incorporated on 17 Mar 2003. 9429036079360 is the New Zealand Business Number it was issued. "Ethnic food takeaways" (business classification H451215) is how the company is classified. This company has been run by 4 directors: Donna Marie Gallie - an active director whose contract began on 17 Mar 2003,
Dean Watson Thomas - an active director whose contract began on 17 Mar 2003,
Mark Raeburn Daniels - an inactive director whose contract began on 17 Mar 2003 and was terminated on 31 Oct 2006,
Jennifer Ruth Duncan - an inactive director whose contract began on 17 Mar 2003 and was terminated on 31 Oct 2006.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (types include: registered, physical).
Jabies Doner Kebab International Limited had been using 39 Victoria Avenue, Wanganui as their registered address up to 28 Feb 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 39 Victoria Avenue, Wanganui, 4500 New Zealand
Registered & physical address used from 28 Feb 2019 to 28 Feb 2022
Address: 39 Victoria Avenue, Wanganui New Zealand
Registered & physical address used from 04 Feb 2008 to 28 Feb 2019
Address: Lyndsay Tait & Associates Ltd, Level 2 Westpac Building, 11 Watt Street, Wanganui
Registered address used from 09 Feb 2007 to 04 Feb 2008
Address: Lyndsay Tait & Associates, Level 2 Westpac Building, 11 Watt Street, Wanganui
Physical address used from 09 Feb 2007 to 04 Feb 2008
Address: 283 State Highway 3 North, Rd 4, Westmere, Wanganui
Registered & physical address used from 28 Jan 2004 to 09 Feb 2007
Address: 283 State Highway 3, R D 4, Wanganui
Physical & registered address used from 17 Mar 2003 to 28 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thomas, Dean Watson |
Wanganui 4540 New Zealand |
17 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gallie, Donna Marie |
Wanganui 4540 New Zealand |
17 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Jennifer Ruth |
Wanganui |
17 Mar 2003 - 02 Mar 2009 |
Individual | Daniels, Mark Raeburn |
Wanganui |
17 Mar 2003 - 02 Mar 2009 |
Donna Marie Gallie - Director
Appointment date: 17 Mar 2003
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 16 Feb 2016
Dean Watson Thomas - Director
Appointment date: 17 Mar 2003
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 16 Feb 2016
Mark Raeburn Daniels - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 31 Oct 2006
Address: Wanganui,
Address used since 17 Mar 2003
Jennifer Ruth Duncan - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 31 Oct 2006
Address: Wanganui,
Address used since 17 Mar 2003
A J Richards Mr Bee Limited
39 Victoria Avenue
Automan Wanganui Limited
39 Victoria Avenue
Subway Whakatane (2005) Limited
39 Victoria Avenue
Mr Manuka Limited
39 Victoria Avenue
Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait
Wanganui Heritage Event Trust
39 Victoria Avenue
Bansal Family Limited
51f Abbot Street
Chand Food Limited
Unit 3, 212 Victoria Avenue
Dkz New Zealand Limited
17 Hakeke Street
G & F Takeaway Limited
2 Fox Road
Tokyo Roll Black Limited
198 Victoria Avenue
Watson Teansun Company Limited
13a Great North Road