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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Gellatly, Julie Gaye |
Carterton Carterton 5713 New Zealand |
20 Aug 2001 - |
Entity (NZ Limited Company) | Park Street Trustees No.3 Limited Shareholder NZBN: 9429035810438 |
Carterton 5713 New Zealand |
23 Jun 2004 - |
Individual | Gellatly, Mark |
Carterton Carterton 5713 New Zealand |
20 Aug 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gellatly, Mark |
Carterton Carterton 5713 New Zealand |
20 Aug 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gellatly, Julie Gaye |
Carterton Carterton 5713 New Zealand |
20 Aug 2001 - |
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
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