Shortcuts

Jael Developments Limited

Type: NZ Limited Company (Ltd)
9429039376114
NZBN
418239
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Sep 2022

Jael Developments Limited, a registered company, was started on 13 Dec 1988. 9429039376114 is the NZ business number it was issued. The company has been run by 2 directors: Stephanie Mary Spain - an active director whose contract started on 31 Jan 1990,
Michael Francis Spain - an inactive director whose contract started on 31 Jan 1990 and was terminated on 20 Jun 2002.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Jael Developments Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 19 Sep 2022.
Old names for the company, as we identified at BizDb, included: from 13 Dec 1988 to 30 Oct 2003 they were called Cornerstone Drainage Limited.
A total of 500 shares are issued to 3 shareholders (2 groups). The first group includes 245 shares (49 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 255 shares (51 per cent).

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 19 Sep 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 19 Sep 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 10 Jun 2011 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 10 Jun 2011 to 01 Oct 2021

Address: C/o H.p.hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch New Zealand

Registered address used from 13 May 1997 to 10 Jun 2011

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 10 Jun 2011

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 245
Individual Spain, Stephanie Mary Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 255
Individual Coombs, Andrew Opawa
Christchurch
8022
New Zealand
Individual Spain, Stephanie Mary Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spain, Michael Francis Christchurch
Individual Spain, Michael Francis Christchurch
Individual Hyett, Richard Walter Christchurch
Directors

Stephanie Mary Spain - Director

Appointment date: 31 Jan 1990

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jul 2010


Michael Francis Spain - Director (Inactive)

Appointment date: 31 Jan 1990

Termination date: 20 Jun 2002

Address: Cashmere, Christchurch,

Address used since 31 Jan 1990

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue