Jaquiery Ventures Limited was started on 28 Jan 1975 and issued a number of 9429040837628. The registered LTD company has been run by 3 directors: David Jonathan Jaquiery - an active director whose contract started on 21 Mar 1985,
Anne Louise Jaquiery - an inactive director whose contract started on 01 Dec 1996 and was terminated on 31 Mar 2006,
Joyce Evelyn Jaquiery - an inactive director whose contract started on 21 Mar 1985 and was terminated on 01 Dec 1996.
According to our database (last updated on 25 Mar 2024), the company filed 1 address: 40 Main Road, Tawa, Wellington, 5028 (type: postal, office).
Up to 11 Mar 2015, Jaquiery Ventures Limited had been using 361 Takapu Rd, Nth Grenada, Wellington as their registered address.
BizDb identified more names for the company: from 28 Jan 1975 to 10 Aug 1988 they were named Doodle Arts (N.z.) Limited.
A total of 1000000 shares are issued to 5 groups (5 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Jaquiery, Caleb Samuel (an individual) located at Shannon, Shannon postcode 4821.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 50000 shares) and includes
Jaquiery, Ezri Nathaniel - located at Tawa, Wellington.
The next share allocation (100000 shares, 10%) belongs to 1 entity, namely:
Jaquiery, Seth Jonathan, located at Lyall Bay, Wellington (an individual). Jaquiery Ventures Limited has been classified as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
40a Main Road, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address #1: 361 Takapu Rd, Nth Grenada, Wellington New Zealand
Registered address used from 07 Dec 2005 to 11 Mar 2015
Address #2: 361 Takapu Road, Nth Grenada, Wellington New Zealand
Physical address used from 07 Dec 2005 to 11 Mar 2015
Address #3: Grant Thornton, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 07 Dec 2005
Address #4: Same As Registered Office Address
Physical address used from 01 Nov 2000 to 07 Dec 2005
Address #5: Grant Thornton, 120 Victoria Street, Wellington
Physical address used from 01 Nov 2000 to 01 Nov 2000
Address #6: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington
Registered address used from 20 Apr 1994 to 01 Nov 2000
Address #7: 325, Willis Street, Wellington
Registered address used from 24 Sep 1992 to 20 Apr 1994
Basic Financial info
Total number of Shares: 1000000
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: 40000 | |||
Individual | Jaquiery, Caleb Samuel |
Shannon Shannon 4821 New Zealand |
28 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Jaquiery, Ezri Nathaniel |
Tawa Wellington 5028 New Zealand |
28 Feb 2007 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Jaquiery, Seth Jonathan |
Lyall Bay Wellington 6022 New Zealand |
28 Feb 2007 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Langdon, Jasmine Alexandra |
Levin Levin 5510 New Zealand |
26 Feb 2019 - |
Shares Allocation #5 Number of Shares: 780000 | |||
Individual | Jaquiery, David Johnathan |
Grenada North Wellington |
25 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jaquiery, Anne Louise |
Tawa Wellington |
28 Jan 1975 - 28 Feb 2007 |
Individual | Henden, Kerry Scot |
Lyall Bay Wellington |
28 Feb 2007 - 27 Jun 2010 |
Individual | Jaquiery, David Johnathan |
Tawa Wellington |
28 Jan 1975 - 17 Jan 2008 |
David Jonathan Jaquiery - Director
Appointment date: 21 Mar 1985
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 25 Jan 2010
Anne Louise Jaquiery - Director (Inactive)
Appointment date: 01 Dec 1996
Termination date: 31 Mar 2006
Address: Tawa, Wellington,
Address used since 01 Dec 1996
Joyce Evelyn Jaquiery - Director (Inactive)
Appointment date: 21 Mar 1985
Termination date: 01 Dec 1996
Address: Birkenhead, Auckland,
Address used since 21 Mar 1985
Jvl Contractors Limited
40 Main Road
Tritoflex Distributors Limited
40 Main Road
Tawa Association Football Club Incorporated
69b Redwood Avenue
Light Wave Limited
63 Redwood Avenue
M F B Limited
87 Redwood Avenue
Methods For Business Limited
87 Redwood Avenue
Asli Limited
66 Lakewood Avenue
Good Home Rh Limited
12 Mauldeth Terrace
Katem Investments Limited
42 Peterhouse Street
Lor And Yan Property Limited
32 Greyfriars Crescent
Twin Groves Limited
17 Duval Grove
Wireless Research Limited
14 Foxham Terrace