Jedis Limited, a registered company, was started on 07 Dec 1999. 9429037414047 is the NZBN it was issued. This company has been run by 3 directors: Clark Michael Smith - an active director whose contract started on 07 Dec 1999,
Angela Irene Mcquinlan - an active director whose contract started on 01 Nov 2002,
Angela Mcquinlan - an inactive director whose contract started on 07 Dec 1999 and was terminated on 30 Oct 2002.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Exeter Crescent, Takaro, Palmerston North, 4412 (category: registered, physical).
Jedis Limited had been using 5 Ritchie Crescent, Takanini as their physical address up to 11 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
10 Skyline Street, Heathwood, Queensland, 4110 Australia
Previous addresses
Address: 5 Ritchie Crescent, Takanini, 2112 New Zealand
Physical address used from 12 Jun 2013 to 11 Jun 2021
Address: 5 Ritchie Crescent, Takanini, 2112 New Zealand
Registered address used from 12 Jun 2012 to 11 Jun 2021
Address: 5 Ritchie Cres, Takanini, , Auckland New Zealand
Registered address used from 21 May 2008 to 12 Jun 2012
Address: 5 Ritchie Cres, Takanini, , Auckland New Zealand
Physical address used from 21 May 2008 to 12 Jun 2013
Address: 7 Ritchie Cres, Takanini, Auckland
Registered address used from 19 May 2005 to 21 May 2008
Address: 7 Ritchie Ces, Takanini, Auckland
Physical address used from 19 May 2005 to 21 May 2008
Address: 4 Clayton Road, Otara, Auckland
Physical address used from 02 Dec 2002 to 19 May 2005
Address: 30 Braemar Road, Castor Bay, Auckland
Physical address used from 30 Nov 2002 to 02 Dec 2002
Address: 4 Clayton Avenue, Otara
Registered address used from 12 Apr 2000 to 19 May 2005
Address: 4 Clayton Avenue, Otara
Physical address used from 07 Dec 1999 to 30 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcquinlan, Angela |
Heathwood Queensland 4110 Australia |
07 Dec 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Clark Michael |
Castor Bay Auckland 0630 New Zealand |
07 Dec 1999 - |
Clark Michael Smith - Director
Appointment date: 07 Dec 1999
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 12 May 2010
Angela Irene Mcquinlan - Director
Appointment date: 01 Nov 2002
Address: Heathwood, Queensland, 4110 Australia
Address used since 04 Jun 2020
Address: Takanini, Takanini, 2112 New Zealand
Address used since 02 Jun 2015
Angela Mcquinlan - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 30 Oct 2002
Address: Otara,
Address used since 07 Dec 1999
Axolotls Limited
7 Calumet Way
Auckland Lifts Limited
56 Figaro Crescent
Khalsa Foundation
46 The Track
L & C Laundromat Limited
37 Phar Lap Crescent
B Sidhu Transport Limited
151 Porchester Road,takanini, Auckland
Dhillon Groups Limited
23 Figaro Crescent