Sian Jaquet Foundations Limited was incorporated on 18 Apr 2008 and issued an NZ business number of 9429032795271. The registered LTD company has been supervised by 3 directors: Sian Jaquet - an active director whose contract started on 18 Apr 2008,
Brigid Frances Reilly - an inactive director whose contract started on 18 Apr 2008 and was terminated on 13 May 2012,
Derek Murdoch Stuart - an inactive director whose contract started on 18 Apr 2008 and was terminated on 29 Dec 2011.
As stated in our database (last updated on 02 May 2024), this company registered 5 addresess: 44/46 Constellation Drive, Auckland Central, Auckland, 0632 (postal address),
C/O Accountability Net, 44/46 Constellation Drive, Auckland, 0632 (office address),
C/O Accountability Net, 44/46 Constellation Drive, Auckland, 0632 (delivery address),
28A Gazelle Avenue, Beach Haven, Auckland, 0626 (registered address) among others.
Until 19 Nov 2020, Sian Jaquet Foundations Limited had been using 41 High St, Auckland as their registered address.
BizDb found previous names used by this company: from 18 Apr 2008 to 23 Apr 2008 they were called Foundations For Life Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Jaquet, Sian (an individual) located at Beach Haven, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Jaquet, Andrew Daryl - located at Beach Haven, Auckland. Sian Jaquet Foundations Limited has been categorised as "Life coach" (ANZSIC S953942).
Other active addresses
Address #4: 44/46 Constellation Drive, Auckland Central, Auckland, 0632 New Zealand
Postal address used from 07 Nov 2023
Address #5: C/o Accountability Net, 44/46 Constellation Drive, Auckland, 0632 New Zealand
Office & delivery address used from 07 Nov 2023
Principal place of activity
C/o Navigator Accounting, 41 High St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 41 High St, Auckland, 1010 New Zealand
Registered & physical address used from 06 Dec 2019 to 19 Nov 2020
Address #2: 28a Gazelle Avenue, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 26 Nov 2018 to 06 Dec 2019
Address #3: Level 1 Stanbeth House, 28 Customs Street East, Auckland, 1010 New Zealand
Registered address used from 28 Nov 2016 to 06 Dec 2019
Address #4: 10 Wilding Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 23 Nov 2016 to 28 Nov 2016
Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 30 Nov 2015 to 23 Nov 2016
Address #6: 10 Wilding Avenue, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 11 Oct 2013 to 26 Nov 2018
Address #7: 10 Wilding Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 11 Oct 2013 to 30 Nov 2015
Address #8: 10a Wilding Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 21 May 2012 to 11 Oct 2013
Address #9: 10 Wilding Ave, Northcote, Auckland, AKL 0620 New Zealand
Physical address used from 12 Jan 2012 to 11 Oct 2013
Address #10: 10 Wilding Ave, Northcote, Auckland, AKL 0620 New Zealand
Registered address used from 12 Jan 2012 to 21 May 2012
Address #11: 32 Grenada Ave, Forrest Hill, North Shore, Auckland, AKL 0620 New Zealand
Registered address used from 11 Jan 2012 to 12 Jan 2012
Address #12: 55 Williamson Ave, Grey Lynn, Auckland New Zealand
Physical address used from 18 Apr 2008 to 12 Jan 2012
Address #13: 55 Williamson Ave, Grey Lynn, Auckland New Zealand
Registered address used from 18 Apr 2008 to 11 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Jaquet, Sian |
Beach Haven Auckland 0626 New Zealand |
18 Apr 2008 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Jaquet, Andrew Daryl |
Beach Haven Auckland 0626 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stuart, Derek Murdoch |
Grey Lynn Auckland New Zealand |
18 Apr 2008 - 03 Jan 2012 |
Individual | Reilly, Brigid Frances |
Freemans Bay Auckland New Zealand |
18 Apr 2008 - 03 Jan 2012 |
Sian Jaquet - Director
Appointment date: 18 Apr 2008
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 16 Nov 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 12 Nov 2014
Brigid Frances Reilly - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 13 May 2012
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 08 Dec 2011
Derek Murdoch Stuart - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 29 Dec 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Apr 2008
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Breakthrough Coaching Limited
57 Fort Street
Eclipse Life Coaching Limited
Apartment 5g, 6 Princes Street
Manreimagined Limited
Levbel 2, 26 Wyndham Street
Rachelle Limited
Level 2
Wiederkehr Trust Limited
Level 11
Wonderful Works Limited
1415-10 Waterloo Quandrant