Jacquesy Rocks Limited (issued an NZ business number of 9429030195028) was started on 10 Jun 2013. 2 addresses are in use by the company: 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 (type: physical, registered). 75 Bibiana Street, Aidanfield, Christchurch had been their registered address, up to 19 Mar 2020. 100 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Jacques, Jacinta Caroline Anne (an individual) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Cooney, Joshua James (a director) - located at Rolleston, Rolleston. Next there is the 3rd group of shareholders, share allocation (46 shares, 46%) belongs to 2 entities, namely:
Jacques, Hilaire Michelle, located at Prebbleton, Prebbleton (an individual),
Jacques, Andrew James George, located at Prebbleton, Prebbleton (a director). "Bar - licensed" (business classification H452010) is the category the ABS issued to Jacquesy Rocks Limited. Businesscheck's database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 190 Aberdeen Road, Prebbleton, Prebbleton, 7604 | Physical & registered & service | 19 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James George Jacques
Prebbleton, Prebbleton, 7604
Address used since 11 Mar 2020
Aidanfield, Christchurch, 8025
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - current |
|
Joshua James Cooney
Rolleston, Rolleston, 7614
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - current |
|
James Andrew Jacques
Rolleston, Rolleston, 7614
Address used since 01 Dec 2016 |
Director | 10 Jun 2013 - 01 Mar 2021 |
|
Bradley Paul Burton Jacques
Lincoln, 7608
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - 26 Feb 2019 |
| Previous address | Type | Period |
|---|---|---|
| 75 Bibiana Street, Aidanfield, Christchurch, 8025 | Registered & physical | 10 Jun 2013 - 19 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Jacinta Caroline Anne Individual |
Rolleston Rolleston 7614 |
14 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooney, Joshua James Director |
Rolleston Rolleston 7614 |
14 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Hilaire Michelle Individual |
Prebbleton Prebbleton 7604 |
10 Jun 2013 - current |
|
Jacques, Andrew James George Director |
Prebbleton Prebbleton 7604 |
10 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Hilaire Michelle Individual |
Prebbleton Prebbleton 7604 |
10 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Andrew James George Director |
Prebbleton Prebbleton 7604 |
10 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacques, Rhonda Lee Individual |
Lincoln 7608 |
10 Jun 2013 - 17 Sep 2024 |
|
Jacques, Rhonda Lee Individual |
Lincoln 7608 |
10 Jun 2013 - 17 Sep 2024 |
|
Jacques, Bradley Paul Burton Individual |
Lincoln 7608 |
10 Jun 2013 - 17 Sep 2024 |
|
Jacques, Bradley Paul Burton Individual |
Lincoln 7608 |
10 Jun 2013 - 17 Sep 2024 |
|
Jacques, James Andrew Individual |
Rolleston Rolleston 7614 |
10 Jun 2013 - 14 Dec 2020 |
|
Jacques, Pamela Lynn Individual |
Rolleston Rolleston 7614 |
10 Jun 2013 - 14 Dec 2020 |
|
Jacques, Pamela Lynn Individual |
Rolleston Rolleston 7614 |
10 Jun 2013 - 14 Dec 2020 |
|
James Andrew Jacques Director |
Rolleston Rolleston 7614 |
10 Jun 2013 - 14 Dec 2020 |
|
James Andrew Jacques Director |
Rolleston Rolleston 7614 |
10 Jun 2013 - 14 Dec 2020 |
![]() |
Sscb Investment Limited 10 Marguerite Place |
![]() |
Cnnz Trade And Service Limited 51 Kinsella Crescent |
![]() |
Deerland Trading Limited 9 Felicitas Grove |
![]() |
Grasop Limited 25 Mcmahon Drive |
![]() |
Access Land Surveying Limited 92 Bibiana Street |
![]() |
One China Association Of New Zealand Incorporated 40 Coppinger Terrace |
|
Gastronomy (cassels) Limited 223 Sparks Road |
|
Cassels & Sons Brewery (woolston) Limited 223 Sparks Road |
|
Hickman Hospo Limited 109 Blenheim Road |
|
The Rendezvous On Barrington Limited 250d Barrington Street |
|
Monday Room Limited 12 Hazeldean Road |
|
Protocol 2017 Limited L3, 134 Oxford Terrace |