Shortcuts

Jasco Properties Limited

Type: NZ Limited Company (Ltd)
9429038323898
NZBN
807926
Company Number
Registered
Company Status
Current address
54 Whitaker Road
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 07 Jul 2014
54 Whitaker Road
Warkworth
Warkworth 0910
New Zealand
Registered & service address used since 07 Jul 2023

Jasco Properties Limited, a registered company, was incorporated on 01 May 1996. 9429038323898 is the NZBN it was issued. This company has been supervised by 3 directors: Scott James Mccallum - an active director whose contract began on 01 May 1996,
Colleen Angela Mccallum - an active director whose contract began on 01 May 1996,
Richard Thomas Salisbury - an inactive director whose contract began on 01 May 1996 and was terminated on 01 May 1996.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 54 Whitaker Road, Warkworth, Warkworth, 0910 (type: registered, service).
Jasco Properties Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address until 07 Jul 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Jan 2012 to 07 Jul 2014

Address #2: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 03 Jun 2011 to 04 Jan 2012

Address #3: Level 1, 35 Robert Street, Whangarei, 0140 New Zealand

Registered & physical address used from 20 Jul 2010 to 03 Jun 2011

Address #4: D P Middleton, 231 Rodney Street, Wellsford New Zealand

Registered address used from 12 Apr 2000 to 20 Jul 2010

Address #5: D P Middleton, 231 Rodney Street, Wellsford

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #6: D P Middleton, 231 Rodney Street, Wellsford New Zealand

Physical address used from 01 May 1996 to 20 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mccallum, Scott James Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mccallum, Colleen Angela Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccallum, Anne Marie Matakana
Individual Mccallum, Paul Douglas Matakana
Directors

Scott James Mccallum - Director

Appointment date: 01 May 1996

Address: Matakana, 0985 New Zealand

Address used since 23 Jun 2020

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 23 Jun 2016


Colleen Angela Mccallum - Director

Appointment date: 01 May 1996

Address: Matakana, 0985 New Zealand

Address used since 23 Jun 2020

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 23 Jun 2016


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 01 May 1996

Address: Hamilton,

Address used since 01 May 1996

Nearby companies

Adept Projects For You Limited
54 Whitaker Road

Norfolk Business Consulting Limited
54 Whitaker Road

Sushi4u Limited
54 Whitaker Road

Duncan & Sons Limited
54 Whitaker Road

Kingpost Builders Limited
54 Whitaker Road

T M Reid Electrical Limited
54 Whitaker Road