Jaques Limited, a registered company, was launched on 30 May 2000. 9429037263027 is the New Zealand Business Number it was issued. "Electrician" (business classification E323225) is how the company is categorised. The company has been supervised by 2 directors: Kevin Mark Jaques - an active director whose contract started on 30 May 2000,
Antony John Jaques - an inactive director whose contract started on 30 May 2000 and was terminated on 11 Feb 2011.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box 8215, Havelock North, 4157 (type: postal, office).
Jaques Limited had been using 11A Te Mata Peak Road, Havelock North, Havelock North as their physical address until 17 Aug 2015.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (2%).
Other active addresses
Address #4: 11a Te Mata Peak Road, Havelock North, Havelock North, 4130 New Zealand
Office & delivery address used from 18 Jun 2019
Principal place of activity
11a Te Mata Peak Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 11a Te Mata Peak Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 21 Feb 2011 to 17 Aug 2015
Address #2: 29 Geddes Road, Koutu, Rotorua 3010 New Zealand
Physical & registered address used from 11 Jun 2008 to 21 Feb 2011
Address #3: 29 Geddes Road, Rotorua
Registered & physical address used from 17 Jun 2005 to 11 Jun 2008
Address #4: 30 White Street, Rotorua
Physical address used from 23 Jul 2001 to 23 Jul 2001
Address #5: 30 White Street, Rotorua
Registered address used from 23 Jul 2001 to 17 Jun 2005
Address #6: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Physical address used from 23 Jul 2001 to 17 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Jaques, Gregory Wallace |
Rd 3 Napier 4183 New Zealand |
30 May 2000 - |
Individual | Jaques, Kevin Mark |
Taradale Napier 4112 New Zealand |
30 May 2000 - |
Individual | Crompton-smith, Christopher Michael |
Havelock North Havelock North 4130 New Zealand |
30 May 2000 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Jaques, Kevin Mark |
Taradale Napier 4112 New Zealand |
30 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Neil Andrew |
Putaruru 3411 New Zealand |
30 May 2000 - 11 Feb 2011 |
Individual | Jaques, Antony John |
Mangakakahi Rotorua 3015 New Zealand |
30 May 2000 - 11 Feb 2011 |
Kevin Mark Jaques - Director
Appointment date: 30 May 2000
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Jun 2009
Antony John Jaques - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 11 Feb 2011
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 04 Jun 2008
Betabid Trustees Limited
11a Te Mata Peak Road
C.c.s Trustees Limited
11a Te Mata Peak Road
Coventry Limited
6 Te Mata Peak Road
Anthroposophical Society In New Zealand
91 Simla Avenue
Taruna College Trust
33 Te Mata Peak Road
Anthroposophical Nurses Association In New Zealand Incorporated
33 Te Mata Peak Road
A T Electrical Services Limited
77 Titiraupenga Street
Alarm & Electrics Company Limited
8 Teti Street
Electrick Limited
Suite 1, 202 Eastbourne Street
Lekker Investments Limited
5 Havelock Road
Patterson Electrics Limited
42 Suzanne Grove
Webb Electrical Limited
12 Madison Avenue