Jabels Limited, a registered company, was started on 28 Oct 1953. 9429040240589 is the NZ business identifier it was issued. This company has been managed by 6 directors: Byron Buchanan - an active director whose contract started on 28 Feb 1990,
Linda Margaret Howard - an active director whose contract started on 28 Feb 1990,
Simon Buchanan - an active director whose contract started on 28 Feb 1990,
John Braden Buchanan - an active director whose contract started on 28 Feb 1990,
Leonard Joseph Webb - an inactive director whose contract started on 28 Feb 1990 and was terminated on 20 May 1991.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: physical, registered).
Jabels Limited had been using Brown Webb Richardson Limited, 111 Avenue Road East, Hastings as their registered address up until 20 Mar 2012.
More names used by this company, as we identified at BizDb, included: from 28 Oct 1953 to 07 Jun 1991 they were named Stortford Lodge Hotel Ltd.
All company shares (600000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Buchanan, Byron (an individual) located at Taradale, Napier postcode 4112,
Webb, Trevor Leonard (an individual) located at Camberley, Hastings postcode 4120,
Buchanan, John Braden (an individual) located at Hobsonville, Auckland postcode 0616.
Previous addresses
Address: Brown Webb Richardson Limited, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 28 Aug 2002 to 20 Mar 2012
Address: C/- Brown Webb Richard Ltd, Chartered Accountants, 111e Avenue Road, Hastings
Registered address used from 02 Aug 2002 to 28 Aug 2002
Address: 111e Avenue Road, Hastings
Physical address used from 02 Aug 2002 to 28 Aug 2002
Address: Same As Registered Office Address
Physical address used from 02 Apr 2001 to 02 Aug 2002
Address: C/- Brown Webb & Co, Chartered Accountants, 111e Avenue Road, Hastings
Registered address used from 01 Jul 1997 to 02 Aug 2002
Address: -
Physical address used from 17 Feb 1992 to 02 Apr 2001
Basic Financial info
Total number of Shares: 600000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600000 | |||
Individual | Buchanan, Byron |
Taradale Napier 4112 New Zealand |
28 Oct 1953 - |
Individual | Webb, Trevor Leonard |
Camberley Hastings 4120 New Zealand |
28 Oct 1953 - |
Individual | Buchanan, John Braden |
Hobsonville Auckland 0616 New Zealand |
17 May 2004 - |
Byron Buchanan - Director
Appointment date: 28 Feb 1990
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Sep 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 Mar 2016
Linda Margaret Howard - Director
Appointment date: 28 Feb 1990
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 31 Mar 2016
Simon Buchanan - Director
Appointment date: 28 Feb 1990
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 31 Mar 2016
John Braden Buchanan - Director
Appointment date: 28 Feb 1990
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 14 Mar 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Mar 2004
Leonard Joseph Webb - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 20 May 1991
Address: Hastings,
Address used since 28 Feb 1990
John Archibald Cornelius - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 20 May 1991
Address: Havelock North,
Address used since 28 Feb 1990
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East