Shortcuts

Jaedon Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037869557
NZBN
903397
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Jaedon Enterprises Limited, a registered company, was registered on 17 Apr 1998. 9429037869557 is the NZ business number it was issued. The company has been supervised by 4 directors: Emily Margaret May - an active director whose contract began on 22 Jul 2014,
Steven John Newcombe - an active director whose contract began on 10 Jul 2017,
Michael Joseph Hough May - an inactive director whose contract began on 20 Apr 1998 and was terminated on 10 Jul 2017,
Helen May - an inactive director whose contract began on 20 Apr 1998 and was terminated on 16 Jul 2003.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Jaedon Enterprises Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 02 Mar 2020.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Newcombe, Steven John (a director) located at Maraetai, Auckland postcode 2018,
May, Barnaby Charles Hough (an individual) located at Maraetai, Auckland postcode 2018,
May, Emily Margaret (an individual) located at Maraetai, Auckland postcode 2018.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 30 May 2018 to 07 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 09 Aug 2017 to 30 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Feb 2016 to 09 Aug 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 24 May 2012 to 04 Feb 2016

Address: Chester Grey Chartered Accountants Ltd, Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City New Zealand

Registered & physical address used from 20 Apr 2010 to 24 May 2012

Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe

Physical & registered address used from 07 Jun 2005 to 20 Apr 2010

Address: Chester Grey Chartered Accountants Ltd, 1 Whitford Maraetai Road, Whitford

Physical & registered address used from 30 Jul 2002 to 07 Jun 2005

Address: C/- Wade & Associates, Chartered Accountants, 7 Wharf Road, Whitford

Registered address used from 12 Apr 2000 to 30 Jul 2002

Address: C/- Wade & Associates, Chartered Accountants, 7 Wharf Road, Whitford

Physical address used from 20 Apr 1998 to 30 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Newcombe, Steven John Maraetai
Auckland
2018
New Zealand
Individual May, Barnaby Charles Hough Maraetai
Auckland
2018
New Zealand
Individual May, Emily Margaret Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual May, Michael Joseph Hough Beachlands
Manukau 2018

New Zealand
Individual Lucas, Colin Beachlands
Manukau
2018
New Zealand
Individual Mabin, Barry Rutherford Beachlands
Manukau 2018

New Zealand
Individual May, Helen Beachlands
Manukau 2018

New Zealand
Directors

Emily Margaret May - Director

Appointment date: 22 Jul 2014

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 22 Jul 2014


Steven John Newcombe - Director

Appointment date: 10 Jul 2017

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 10 Jul 2017


Michael Joseph Hough May - Director (Inactive)

Appointment date: 20 Apr 1998

Termination date: 10 Jul 2017

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 20 Apr 1998


Helen May - Director (Inactive)

Appointment date: 20 Apr 1998

Termination date: 16 Jul 2003

Address: Beachlands, Auckland,

Address used since 20 Apr 1998

Nearby companies