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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Individual | Spain, Stephanie Mary |
Westmorland Christchurch 8025 New Zealand |
13 Dec 1988 - |
Shares Allocation #2 Number of Shares: 255 | |||
Individual | Coombs, Andrew |
Opawa Christchurch 8022 New Zealand |
11 Nov 2004 - |
Individual | Spain, Stephanie Mary |
Westmorland Christchurch 8025 New Zealand |
11 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spain, Michael Francis |
Christchurch |
13 Dec 1988 - 27 Jun 2010 |
Individual | Spain, Michael Francis |
Christchurch |
13 Dec 1988 - 27 Jun 2010 |
Individual | Hyett, Richard Walter |
Christchurch |
13 Dec 1988 - 11 Nov 2004 |
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
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