Shortcuts

Jas Contracting Limited

Type: NZ Limited Company (Ltd)
9429038335228
NZBN
805454
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 03 Apr 2019

Jas Contracting Limited, a registered company, was started on 12 Apr 1996. 9429038335228 is the number it was issued. The company has been supervised by 3 directors: Shayne Christopher Rodger - an active director whose contract started on 12 Apr 1996,
Carol Rodger - an active director whose contract started on 15 Jul 2002,
James Barley Hutton - an inactive director whose contract started on 12 Apr 1996 and was terminated on 15 Jul 2002.
Updated on 06 May 2024, the BizDb data contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (types include: registered, physical).
Jas Contracting Limited had been using 20 Robe Street, New Plymouth as their physical address until 03 Apr 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 20 Robe Street, New Plymouth, 4310 New Zealand

Physical address used from 12 Nov 2013 to 03 Apr 2019

Address: 20 Robe Street, New Plymouth, 4310 New Zealand

Registered address used from 13 Sep 2013 to 03 Apr 2019

Address: C/- Duncan Dovico (nz) Limited, 62 Gill Street, New Plymouth, 4342 New Zealand

Physical address used from 26 Jul 2011 to 12 Nov 2013

Address: C/- Duncan Dovico (nz) Limited, 62 Gill Street, New Plymouth, 4342 New Zealand

Registered address used from 19 Apr 2011 to 13 Sep 2013

Address: C/o Tania Roberts, 69 Vivian Street, New Plymouth New Zealand

Physical address used from 15 Jun 2006 to 26 Jul 2011

Address: C/o Tania Roberts, 69 Vivian Street, New Plymouth New Zealand

Registered address used from 15 Jun 2006 to 19 Apr 2011

Address: C/-stratagem, 28 Vivian Street, New Plymouth

Physical address used from 06 May 2005 to 15 Jun 2006

Address: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 27 Apr 2005 to 15 Jun 2006

Address: 63 Devon Street West, New Plymouth

Registered address used from 11 Apr 2000 to 27 Apr 2005

Address: 63 Devon Street West, New Plymouth

Physical address used from 15 Apr 1996 to 06 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rodger, Carol Anne New Plymouth
Shares Allocation #2 Number of Shares: 50
Individual Rodger, Shayne Christopher New Plymouth
Directors

Shayne Christopher Rodger - Director

Appointment date: 12 Apr 1996

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 29 Apr 2016


Carol Rodger - Director

Appointment date: 15 Jul 2002

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 29 Apr 2016


James Barley Hutton - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 15 Jul 2002

Address: New Plymouth,

Address used since 12 Apr 1996

Nearby companies