Jayz International Limited, a registered company, was started on 23 Dec 1991. 9429039030405 is the number it was issued. The company has been managed by 2 directors: Jason Allan Esser - an active director whose contract started on 23 Dec 1991,
Adrienne Claire Hunt - an inactive director whose contract started on 23 Dec 1991 and was terminated on 01 Dec 2001.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Jayz International Limited had been using Level 4, 57 Fort Street, Auckland as their physical address up until 20 Aug 2020.
A single entity controls all company shares (exactly 100 shares) - Esser, Jason Allan - located at 1010, Ellerslie, Auckland.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 20 Aug 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 15 Apr 2020
Address #3: Level 5, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 10 Sep 2008 to 08 May 2019
Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 08 Jul 2002 to 10 Sep 2008
Address #5: C/- Number Crunchers (97) Ltd, Level 1, 26-30 Prosford Street, Ponsonby, Auckland
Physical address used from 24 Sep 1999 to 24 Sep 1999
Address #6: C/- Number Crunchers (97) Ltd, Level 1, 26-30 Prosford Street, Ponsonby, Auckland
Registered address used from 24 Sep 1999 to 08 Jul 2002
Address #7: 1st Floor , General Building, 29 Shortland Street, Auckland
Physical address used from 24 Sep 1999 to 08 Jul 2002
Address #8: -
Physical address used from 22 Feb 1998 to 24 Sep 1999
Address #9: 2/509 Remuera Road, Auckland
Registered address used from 22 Feb 1998 to 24 Sep 1999
Address #10: 2/509 Remuera Road, Auckland
Registered address used from 25 Nov 1993 to 22 Feb 1998
Address #11: 20 Ascot Avenue, Remuera, Auckland
Registered address used from 12 May 1993 to 25 Nov 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Esser, Jason Allan |
Ellerslie Auckland 1060 New Zealand |
23 Dec 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Jonathan David |
Onehunga Auckland |
02 Oct 2007 - 02 Oct 2007 |
Individual | Manning, Paul |
Massey Auckland |
23 Dec 1991 - 14 Sep 2004 |
Individual | Clayton, Janet Elizabeth Jane |
Epsom Auckland |
14 Sep 2004 - 02 Oct 2007 |
Jason Allan Esser - Director
Appointment date: 23 Dec 1991
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Sep 2016
Adrienne Claire Hunt - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 01 Dec 2001
Address: Glendowie, Auckland,
Address used since 23 Dec 1991
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street