Shortcuts

Jaz Construction Limited

Type: NZ Limited Company (Ltd)
9429036814961
NZBN
1154215
Company Number
Registered
Company Status
Current address
3 Waltons Avenue
Kuripuni
Masterton 5810
New Zealand
Registered address used since 02 Jul 2014
3 Waltons Avenue
Kuripuni
Masterton 5810
New Zealand
Physical & service address used since 29 May 2018

Jaz Construction Limited was incorporated on 20 Aug 2001 and issued an NZBN of 9429036814961. This registered LTD company has been supervised by 2 directors: Mark Gellatly - an active director whose contract began on 20 Aug 2001,
Julie Gaue Gellatly - an inactive director whose contract began on 20 Aug 2001 and was terminated on 16 Jun 2004.
According to our information (updated on 30 Mar 2024), the company registered 1 address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 (category: physical, service).
Up to 29 May 2018, Jaz Construction Limited had been using 3 Waltons Avenue, Kuripuni, Masterton as their physical address.
A total of 500 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 498 shares are held by 3 entities, namely:
Gellatly, Julie Gaye (an individual) located at Carterton, Carterton postcode 5713,
Park Street Trustees No.3 Limited (an entity) located at Carterton postcode 5713,
Gellatly, Mark (an individual) located at Carterton, Carterton postcode 5713.
Then there is a group that consists of 1 shareholder, holds 0.2 per cent shares (exactly 1 share) and includes
Gellatly, Mark - located at Carterton, Carterton.
The 3rd share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Gellatly, Julie Gaye, located at Carterton, Carterton (an individual).

Addresses

Previous addresses

Address #1: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Physical address used from 13 Jul 2012 to 29 May 2018

Address #2: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Registered address used from 13 Jul 2012 to 02 Jul 2014

Address #3: Sadler Oakly Newman Limited, 2 Church Street, Masterton New Zealand

Physical & registered address used from 02 Jun 2005 to 13 Jul 2012

Address #4: Fire No 2508, Fenwicks Line, Rd 1, Greytown

Physical & registered address used from 01 Jun 2002 to 02 Jun 2005

Address #5: 63 Ridge Road, Howick, Auckland

Physical address used from 22 Aug 2001 to 01 Jun 2002

Address #6: C/- Ron Longstaff & Co, 63 Ridge Road, Howick, Auckland

Registered address used from 20 Aug 2001 to 01 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Gellatly, Julie Gaye Carterton
Carterton
5713
New Zealand
Entity (NZ Limited Company) Park Street Trustees No.3 Limited
Shareholder NZBN: 9429035810438
Carterton
5713
New Zealand
Individual Gellatly, Mark Carterton
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gellatly, Mark Carterton
Carterton
5713
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gellatly, Julie Gaye Carterton
Carterton
5713
New Zealand
Directors

Mark Gellatly - Director

Appointment date: 20 Aug 2001

Address: Carterton, Carterton, 5713 New Zealand

Address used since 03 Jun 2020

Address: Carterton, 5713 New Zealand

Address used since 26 May 2015

Address: Carterton, 5713 New Zealand

Address used since 15 Jan 2019

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 15 May 2019


Julie Gaue Gellatly - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 16 Jun 2004

Address: Fenwicks Line, Rd1, Greytown,

Address used since 20 Aug 2001

Nearby companies

Peter & Christine Algie Trustee Limited
3 Waltons Avenue

Room2rent Wairarapa Limited
3 Waltons Avenue

Tua-davidson Shearing Limited
3 Waltons Avenue

Employment 360 Limited
3 Waltons Avenue

Baron Farming Limited
3 Waltons Avenue

Hiddenbed (nz) Limited
3 Waltons Avenue