Jag (1997) Limited, a registered company, was registered on 27 Apr 1989. 9429039348449 is the number it was issued. The company has been managed by 4 directors: Paul John Britton - an active director whose contract started on 25 Nov 2022,
Arthur Ernest Britton - an inactive director whose contract started on 27 Apr 1989 and was terminated on 25 Nov 2022,
Edwin John Britton - an inactive director whose contract started on 27 Apr 1989 and was terminated on 25 Nov 2022,
Graham Alfred Britton - an inactive director whose contract started on 27 Apr 1989 and was terminated on 25 Nov 2022.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 564 Paremata Haywards Road, Rd 1, Porirua, 5381 (types include: physical, registered).
Jag (1997) Limited had been using 35 Bridge St, Bulls as their registered address up until 30 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 23 Mar 1994 to 13 May 1997 they were named Britton Housemovers Wairarapa Limited, from 27 Apr 1989 to 23 Mar 1994 they were named Britton Houseremovers (Wairarapa) Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: 35 Bridge St, Bulls, 4818 New Zealand
Registered & physical address used from 10 Feb 2011 to 30 Aug 2021
Address: 482-484 Main Street, Palmerston North New Zealand
Registered & physical address used from 18 Sep 1998 to 10 Feb 2011
Address: 1 Kelvin Grove Road, Palmerston North
Registered address used from 18 Sep 1998 to 18 Sep 1998
Address: Same As Registered Office.
Physical address used from 18 Sep 1998 to 18 Sep 1998
Address: C/o D T Carrington, 12 Dawson Street, New Plymouth
Registered address used from 19 May 1993 to 18 Sep 1998
Address: -
Physical address used from 20 Feb 1992 to 18 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Britton, Paul John |
Paraparaumu Paraparaumu 5032 New Zealand |
13 Dec 2022 - |
Individual | Hackett, Paul Graham |
Rd 4 Whanganui 4574 New Zealand |
13 Dec 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Britton Housemovers Limited Shareholder NZBN: 9429039968012 |
Rd 1 Porirua 5381 New Zealand |
27 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Britton, Edwin John |
R.d.4 Wanganui |
27 Apr 1989 - 13 Dec 2022 |
Paul John Britton - Director
Appointment date: 25 Nov 2022
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 25 Nov 2022
Arthur Ernest Britton - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 25 Nov 2022
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 31 May 2010
Edwin John Britton - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 25 Nov 2022
Address: R.d.4, Wanganui, 4574 New Zealand
Address used since 26 Jul 2016
Graham Alfred Britton - Director (Inactive)
Appointment date: 27 Apr 1989
Termination date: 25 Nov 2022
Address: Rd 1, Greytown, 5771 New Zealand
Address used since 26 Jul 2016
Mcdonald Holdings 2007 Limited
49 Bridge Street
R & S Mcdonald Transport Limited
49 Bridge Street
Mijohn Investments Limited
86 Bridge Street
Meads Brothers Limited
43 Holland Crescent
Guinness Gallagher Corporate Advisory Limited
73 Taumaihi Street
Stonefire Limited
148 High Street