Jabar Enterprises Limited was registered on 29 May 1987 and issued an NZ business number of 9429039588616. The registered LTD company has been run by 2 directors: Barry Gibbons - an active director whose contract started on 09 Jun 1987,
Janice Gibbons - an active director whose contract started on 09 Jun 1987.
As stated in BizDb's database (last updated on 26 Mar 2024), this company registered 1 address: an address for records at 39 Jellicoe Street, Martinborough, 5711 (category: other, other).
Until 29 Mar 2016, Jabar Enterprises Limited had been using 2 Carroll Street, Dunedin Central, Dunedin as their physical address.
BizDb found former names used by this company: from 29 May 1987 to 10 Nov 1987 they were called Phase Eight Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Gibbons, Barry (an individual) located at Mosgiel, Mosgiel postcode 9024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Gibbons, Janice - located at Mosgiel, Mosgiel.
Previous addresses
Address #1: 2 Carroll Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Oct 2014 to 29 Mar 2016
Address #2: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand
Physical & registered address used from 15 Feb 2013 to 16 Oct 2014
Address #3: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Nov 2010 to 15 Feb 2013
Address #4: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 16 May 2008 to 09 Nov 2010
Address #5: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford House, Dunedin
Physical address used from 16 Feb 2007 to 16 May 2008
Address #6: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin
Registered address used from 16 Feb 2007 to 16 May 2008
Address #7: C/-g S Mclauchlan & Co, 2 Stafford Street, Dunedin
Physical & registered address used from 20 Dec 2004 to 16 Feb 2007
Address #8: Lindsay F Dey, 2nd Floor Nespat House, 320 Princes Street, Dunedin
Registered address used from 15 Feb 2001 to 20 Dec 2004
Address #9: -
Physical address used from 05 Feb 1999 to 05 Feb 1999
Address #10: Same As Registered Office
Physical address used from 05 Feb 1999 to 20 Dec 2004
Address #11: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 13 Aug 1996 to 15 Feb 2001
Address #12: C/- Horwath & Horwath, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 13 Aug 1996
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Gibbons, Barry |
Mosgiel Mosgiel 9024 New Zealand |
23 Feb 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Gibbons, Janice |
Mosgiel Mosgiel 9024 New Zealand |
23 Feb 2004 - |
Barry Gibbons - Director
Appointment date: 09 Jun 1987
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Mar 2016
Janice Gibbons - Director
Appointment date: 09 Jun 1987
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Mar 2016
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street