Jeunesse Global Australia Pty Ltd, a registered company, was incorporated on 03 Mar 2015. 9429041629116 is the NZBN it was issued. This company has been run by 11 directors: Scott L. - an active director whose contract started on 03 Mar 2015,
Jane Jackman - an active person authorised for service whose contract started on 03 Mar 2015,
Jane Jackman person authorised for service whose contract started on 03 Mar 2015,
Wendy L. - an active director whose contract started on 03 Mar 2015,
Gregory H. - an active director whose contract started on 01 Mar 2020.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 567 Wairakei Road, Christchurch, 8053 (service address).
Jeunesse Global Australia Pty Ltd had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 17 May 2017.
Previous addresses
Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 May 2016 to 17 May 2017
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 03 Mar 2015 to 25 May 2016
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 22 May 2023
Country of origin: AU
Scott L. - Director
Appointment date: 03 Mar 2015
Address: United States, United States
Address used since 03 Mar 2015
Jane Jackman - Person Authorised for Service
Appointment date: 03 Mar 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Mar 2015
Jane Jackman - Person Authorised For Service
Appointment date: 03 Mar 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Mar 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Mar 2015
Wendy L. - Director
Appointment date: 03 Mar 2015
Address: Longwood Fl 32779, United States, United States
Address used since 03 Mar 2015
Gregory H. - Director
Appointment date: 01 Mar 2020
Debbie K. - Director
Appointment date: 01 Mar 2020
Piers Bradley Morgan - Director
Appointment date: 08 Sep 2022
Address: North Sydney, Nsw, 2060 Australia
Address used since 04 Nov 2022
Rachel Mcvinish - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 03 Nov 2022
Address: Thornlands, Qld, 4164 Australia
Address used since 05 May 2020
Address: Capalaba, Qld, 4157 Australia
Address used since 05 May 2020
Scott L. - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 01 Mar 2020
Address: Sanford, Fl,, 32771 United States
Address used since 03 Mar 2015
Wendy L. - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 01 Mar 2020
Address: Longwood, Fl, 32779 United States
Address used since 03 Mar 2015
Christopher Reynolds Cooper - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 06 Sep 2016
Address: Marcus Beach Qld 4573, Australia
Address used since 03 Mar 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street