Shortcuts

Jeunesse Global Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429041629116
NZBN
5615105
Company Number
Registered
Company Status
158129198
Australian Company Number
Current address
Level 1, 567 Wairakei Road
Christchurch 8053
New Zealand
Service address used since 03 Mar 2015
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 17 May 2017

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 22 May 2023

Country of origin: AU

Directors

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

Nearby companies

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