Jaytech Industries Limited was incorporated on 01 Apr 1986 and issued a business number of 9429039755056. The registered LTD company has been supervised by 2 directors: John Cameron Sadler - an active director whose contract started on 01 Apr 1986,
Jan Margaret Sadler - an inactive director whose contract started on 01 Apr 1986 and was terminated on 20 Nov 2014.
According to our information (last updated on 18 Apr 2024), the company uses 1 address: Po Box 36358, Northcote, Auckland, 0748 (category: postal, registered).
Until 25 Feb 2019, Jaytech Industries Limited had been using Unit 12A, 80 Paul Matthews Road, North Harbour, Auckland as their physical address.
A total of 5000 shares are allotted to 0 groups (0 shareholders in total). Jaytech Industries Limited was classified as "Plastic recycling" (business classification C182930).
Previous addresses
Address #1: Unit 12a, 80 Paul Matthews Road, North Harbour, Auckland, 0632 New Zealand
Physical & registered address used from 28 Feb 2017 to 25 Feb 2019
Address #2: 4 Colway Place, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 27 May 2016 to 28 Feb 2017
Address #3: Suite 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 04 Mar 2015 to 27 May 2016
Address #4: Atx Ltd, 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical address used from 04 Apr 2014 to 04 Mar 2015
Address #5: Atx Ltd, 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical address used from 12 Jul 2011 to 04 Apr 2014
Address #6: Moxey Aitken Broadbent, 11a 80 Paul Matthews Road, Albany, Auckland
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address #7: Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 25 Aug 2000 to 12 Jul 2011
Address #8: 11a 80 Paul Matthews Road, Albany, Auckland
Physical address used from 30 Jul 1999 to 25 Aug 2000
Address #9: Moxey Aitken Broadbent, 39 Taharoto Road, Takapuna, Auckland
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #10: 31 Orakei Road, Remuera, Auckland New Zealand
Registered address used from 26 Jun 1997 to 04 Mar 2015
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sadler, Jan Margaret |
Remuera Auckland 1050 New Zealand |
01 Apr 1986 - 17 Feb 2019 |
Individual | Sadler, John Cameron |
Remuera Auckland 1050 New Zealand |
01 Apr 1986 - 17 Feb 2019 |
Individual | Sadler, John Cameron |
Remuera Auckland 1050 New Zealand |
01 Apr 1986 - 17 Feb 2019 |
Individual | Sadler, Jan Margaret |
Remuera Auckland 1050 New Zealand |
01 Apr 1986 - 17 Feb 2019 |
John Cameron Sadler - Director
Appointment date: 01 Apr 1986
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2009
Jan Margaret Sadler - Director (Inactive)
Appointment date: 01 Apr 1986
Termination date: 20 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2009
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
Friendlypak Nz Limited
651 B Rosebank Road
Golden Wheat Trading Limited
71 Kennedy Avenue
Mainland Recycling Limited
296 Duck Creek Road
Nz Jian Hua Limited
12 Brookvale Lane
Obrefoo Recycle Services Limited
42 Bradnor Meadows
Reiz Group Limited
Suite 501