Jak&Co Limited, an in liquidation company, was launched on 28 Jun 2017. 9429046216540 is the NZ business number it was issued. "Commercial photography service" (business classification M699110) is how the company was categorised. This company has been run by 3 directors: Kelly Frances Domine - an active director whose contract began on 28 Jun 2017,
James David Domine - an active director whose contract began on 23 Oct 2018,
Annamarie Johanna Brbich - an inactive director whose contract began on 28 Jun 2017 and was terminated on 01 Jan 2022.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (type: registered, service).
Jak&Co Limited had been using 67 Record Street, Fitzroy, New Plymouth as their registered address up to 03 Apr 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 105 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & service address used from 28 Sep 2023
Address #5: Level 1, 17-19 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & service address used from 20 Feb 2024
Principal place of activity
29 Tongariro Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 67 Record Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & physical address used from 09 Apr 2018 to 03 Apr 2019
Address #2: 189b Gill Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 28 Jun 2017 to 09 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Domine, Kelly Frances |
Dubai 212178 United Arab Emirates |
28 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Domine, James David |
Wharewaka Taupo 3330 New Zealand |
26 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brbich, Annamarie Johanna |
Fitzroy New Plymouth 4312 New Zealand |
28 Jun 2017 - 26 Mar 2019 |
Director | Annamarie Johanna Brbich |
Fitzroy New Plymouth 4312 New Zealand |
28 Jun 2017 - 26 Mar 2019 |
Kelly Frances Domine - Director
Appointment date: 28 Jun 2017
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jan 2022
Address: Dubai, 212178 United Arab Emirates
Address used since 28 Jun 2017
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Feb 2018
James David Domine - Director
Appointment date: 23 Oct 2018
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jan 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 23 Oct 2018
Annamarie Johanna Brbich - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 01 Jan 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 02 Feb 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 28 Jun 2017
Glasscraft Limited
4 Princes Street
Riley Consulting (international) Limited
35 Clemow Road
Bryce Hunger Builders Limited
15 Princes Street
Matuku Limited
59 Clemow Road
Clemow Trustee Limited
59 Clemow Road
Turner Enterprises Limited
20 Princes Street
Adrian Malloch Photography Limited
35 Belt Road
Dane Scott Creative Limited
12 Cracroft Street
Deane Riddick Photography Limited
7 Liardet Street
Istudios Multimedia Limited
77b Devon Street East
Natalie Waugh Photographer Limited
48 Karina Road
Outerspace Dezine Limited
C/- Landrigan Waite