Shortcuts

Jaka International Limited

Type: NZ Limited Company (Ltd)
9429036148578
NZBN
1272631
Company Number
Registered
Company Status
Current address
Flat 1 The Close, 20 Taylor Street
Blockhouse Bay
Auckland 0600
New Zealand
Registered address used since 05 Apr 2019
Flat 1 The Close, 20 Taylor Street
Blockhouse Bay
Auckland 0600
New Zealand
Physical & service address used since 30 Jun 2022

Jaka International Limited, a registered company, was registered on 13 Feb 2003. 9429036148578 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Rajendra Bhai Ranchhod - an active director whose contract started on 01 Sep 2015,
Peter Thomas Simpson - an active director whose contract started on 21 Sep 2017,
Alistair Nese Duff - an inactive director whose contract started on 01 Sep 2015 and was terminated on 21 Sep 2017,
Kenneth Paul Day - an inactive director whose contract started on 13 Feb 2003 and was terminated on 20 Nov 2015.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Flat 1 The Close, 20 Taylor Street, Blockhouse Bay, Auckland, 0600 (category: physical, service).
Jaka International Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their registered address up to 05 Apr 2019.
A single entity owns all company shares (exactly 1000 shares) - Retail Media Direct Brands Limited - located at 0600, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 26 Apr 2016 to 05 Apr 2019

Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 26 Apr 2016 to 30 Jun 2022

Address #3: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 27 Nov 2006 to 26 Apr 2016

Address #4: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 06 Nov 2006 to 26 Apr 2016

Address #5: 41 Point View Drive, East Tamaki, Auckland

Physical address used from 13 Feb 2003 to 27 Nov 2006

Address #6: 41 Point View Drive, East Tamaki, Auckland

Registered address used from 13 Feb 2003 to 06 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Retail Media Direct Brands Limited
Shareholder NZBN: 9429041702321
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowles, Michael Andrew Fielding
Individual Day, Adrienne Joy Beachlands
Auckland
2018
New Zealand
Individual Day, Kenneth Paul Beachlands
Auckland
2018
New Zealand
Directors

Rajendra Bhai Ranchhod - Director

Appointment date: 01 Sep 2015

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Sep 2015


Peter Thomas Simpson - Director

Appointment date: 21 Sep 2017

Address: Orewa, Orewa, 0931 New Zealand

Address used since 22 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Sep 2017


Alistair Nese Duff - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 21 Sep 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Sep 2015


Kenneth Paul Day - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 20 Nov 2015

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 May 2012

Nearby companies