Jpa Trustees Limited, a registered company, was registered on 10 Oct 2008. 9429032526998 is the number it was issued. The company has been run by 4 directors: Jason Paul Adamson - an active director whose contract began on 28 Mar 2013,
Michelle Julie Barr - an active director whose contract began on 17 May 2016,
Mila Sili Adamson - an inactive director whose contract began on 10 Oct 2008 and was terminated on 29 Apr 2013,
Roy Charles Adamson - an inactive director whose contract began on 10 Oct 2008 and was terminated on 16 Aug 2010.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 178 St Andrews Road, Paremata, Porirua, 5026 (category: office, delivery).
Jpa Trustees Limited had been using 178 St Andrews Road, Plimmerton, Porirua as their registered address up to 21 Oct 2015.
One entity controls all company shares (exactly 2 shares) - Barr, Michelle Julie - located at 5026, Plimmerton, Porirua.
Principal place of activity
178 St Andrews Road, Paremata, Porirua, 5026 New Zealand
Previous addresses
Address #1: 178 St Andrews Road, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 20 Oct 2015 to 21 Oct 2015
Address #2: Flat 11, 35 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 06 Oct 2014 to 20 Oct 2015
Address #3: 178 St Andrews Road, Camborne, Porirua, 5026 New Zealand
Registered & physical address used from 05 Oct 2012 to 06 Oct 2014
Address #4: 26 Vista Crescent, Maoribank, Upper Hutt, 5018 New Zealand
Registered address used from 21 Sep 2012 to 05 Oct 2012
Address #5: 26 Vista Crescent, Maoribank, Upper Hutt, 5018 New Zealand
Physical address used from 18 Nov 2011 to 05 Oct 2012
Address #6: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 18 Nov 2011 to 21 Sep 2012
Address #7: Level 1, 65 Waterloo Road, Lower Hutt New Zealand
Registered address used from 26 Mar 2009 to 18 Nov 2011
Address #8: 59-61 Marsden Street, Lower Hutt
Registered address used from 10 Oct 2008 to 26 Mar 2009
Address #9: 26 Vista Crescent, Upper Hutt New Zealand
Physical address used from 10 Oct 2008 to 18 Nov 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Barr, Michelle Julie |
Plimmerton Porirua 5026 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adamson, Roy Charles |
Upper Hutt New Zealand |
10 Oct 2008 - 31 Aug 2010 |
Individual | Adamson, Mila Sili |
Maoribank Upper Hutt 5018 New Zealand |
10 Oct 2008 - 29 Apr 2013 |
Individual | Adamson, Jason Paul |
Paremata Porirua 5026 New Zealand |
26 Apr 2013 - 17 May 2016 |
Jason Paul Adamson - Director
Appointment date: 28 Mar 2013
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 12 Oct 2015
Michelle Julie Barr - Director
Appointment date: 17 May 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 17 May 2016
Mila Sili Adamson - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 29 Apr 2013
Address: Upper Hutt, 5018 New Zealand
Address used since 10 Oct 2008
Roy Charles Adamson - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 16 Aug 2010
Address: Upper Hutt, 5019 New Zealand
Address used since 10 Oct 2008
Lgr Enterprises Limited
178 St Andrews Road
Jad Civil Design Limited
178 St Andrews Road
Charlie Jack Investments Limited
178 St Andrews Road
Willow Hairstyling Limited
2a Beach Road
The Platform Cafe Limited
166 St Andrews Road
Mc Cutz Limited
124a Pope Street