Shortcuts

Jabar Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039588616
NZBN
350272
Company Number
Registered
Company Status
Current address
19 Watt Street
Mosgiel
Mosgiel 9024
New Zealand
Physical & registered & service address used since 29 Mar 2016
19 Watt Street
Mosgiel 9024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Nov 2016
39 Jellicoe Street
Martinborough 5711
New Zealand
Other address (Address for Records) used since 14 Nov 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Gibbons, Barry Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Gibbons, Janice Mosgiel
Mosgiel
9024
New Zealand
Directors

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

Nearby companies

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