Shortcuts

Jekyll & Partners Limited

Type: NZ Limited Company (Ltd)
9429038720260
NZBN
622220
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 26 Oct 2017

Jekyll & Partners Limited, a registered company, was registered on 23 Feb 1994. 9429038720260 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Lloyd Malcolm Kirby - an active director whose contract began on 23 Feb 1994,
Peter Gregory Brudenell-Bruce - an active director whose contract began on 23 Feb 1994,
Kathryn Hughes - an active director whose contract began on 23 Feb 1994,
Lynley Deryn Brudenell-Bruce - an active director whose contract began on 21 May 2002,
Rosemary Margaret Kirby - an active director whose contract began on 22 Oct 2002.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Jekyll & Partners Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 26 Oct 2017.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group consists of 17 shares (17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16 shares (16%). Lastly the third share allocation (34 shares 34%) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 08 Nov 2016 to 26 Oct 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 30 Nov 2015 to 26 Oct 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 06 Oct 2009 to 08 Nov 2016

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 06 Oct 2009 to 30 Nov 2015

Address: C/-prince & Partners, 17c Corinthian Drive, Albany

Registered & physical address used from 04 Nov 2005 to 06 Oct 2009

Address: C/-prince & Partners, 222 Main Road, Albany, Auckland

Registered address used from 03 Nov 2004 to 04 Nov 2005

Address: C/-prince & Partners, 222 Main Road, Albany

Physical address used from 03 Nov 2004 to 04 Nov 2005

Address: Custom House, Level 9, 50 Anzac Avenue, Auckland

Physical address used from 23 Dec 1997 to 03 Nov 2004

Address: Level Five, Reserve Bank Building, 67 Customs Street, East, Auckland

Physical address used from 23 Dec 1997 to 23 Dec 1997

Address: Level Five, Reserve Bank Building, 67 Customs Street East, Auckland

Registered address used from 23 Dec 1997 to 03 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Brudenell-bruce, Lynley Deryn Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Brudenell-bruce, Peter Gregory Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Hughes, Kathryn Rd 1
South Head
0874
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Kirby, Lloyd Malcolm Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 16
Individual Kirby, Rosemary Margaret Birkenhead
Auckland
0626
New Zealand
Directors

Lloyd Malcolm Kirby - Director

Appointment date: 23 Feb 1994

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 29 Sep 2009


Peter Gregory Brudenell-bruce - Director

Appointment date: 23 Feb 1994

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 May 2002


Kathryn Hughes - Director

Appointment date: 23 Feb 1994

Address: Rd 1, South Head, 0874 New Zealand

Address used since 20 Oct 2023

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 29 Sep 2009


Lynley Deryn Brudenell-bruce - Director

Appointment date: 21 May 2002

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 May 2002


Rosemary Margaret Kirby - Director

Appointment date: 22 Oct 2002

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 29 Sep 2009


Rosemary Margaret Knell - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 22 Oct 2002

Address: Birkenhead,

Address used since 23 Feb 1994


Lynley Deryn Smith - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 21 May 2002

Address: Point Chevalier,

Address used since 23 Feb 1994

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive