Js Hospitality Limited (issued a New Zealand Business Number of 9429031375528) was registered on 20 Sep 2010. 9 addresess are in use by the company: Po Box 18031, Merrilands, New Plymouth, 4310 (type: postal, other). 82A Branch Road, Highlands Park, New Plymouth had been their physical address, up until 24 May 2017. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 98 shares (98 per cent of shares), namely:
Johnston-Saywell Trustee Limited (an entity) located at Highlands Park, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Johnston-Saywell, Marnie Jane (a director) - located at Highlands Park, New Plymouth. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Johnston-Saywell, Simon Gordon, located at Highlands Park, New Plymouth (a director). "Takeaway food retailing" (ANZSIC H451260) is the classification the Australian Bureau of Statistics issued Js Hospitality Limited. Businesscheck's database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
82a Branch Road, Highlands Park, New Plymouth, 4312 | Physical & service | 24 May 2017 |
C/- 109-113 Powderham Street, New Plymouth, 4310 | Registered | 14 May 2019 |
82a Branch Road, Highlands Park, New Plymouth, 4312 | Postal & office & delivery & other (Address For Share Register) & records & shareregister | 09 Jun 2020 |
Po Box 18031, Merrilands, New Plymouth, 4310 | Postal | 26 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Marnie Jane Johnston-saywell
Highlands Park, New Plymouth, 4312
Address used since 06 May 2019
New Plymouth, 4312
Address used since 01 May 2012
Highlands Park, New Plymouth, 4312
Address used since 02 May 2018 |
Director | 20 Sep 2010 - current |
Simon Gordon Johnston-saywell
Highlands Park, New Plymouth, 4312
Address used since 06 May 2019
New Plymouth, 4312
Address used since 01 May 2012
Highlands Park, New Plymouth, 4312
Address used since 02 May 2018 |
Director | 20 Sep 2010 - current |
Type | Used since | |
---|---|---|
Po Box 18031, Merrilands, New Plymouth, 4310 | Postal | 26 Aug 2023 |
82a Branch Road , Highlands Park , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
82a Branch Road, Highlands Park, New Plymouth, 4312 | Physical | 19 May 2017 - 24 May 2017 |
13a John Guthrie Place, Merrilands, New Plymouth, 4312 | Physical | 23 May 2016 - 19 May 2017 |
C/- 109-113 Powderham Street, New Plymouth, 4310 | Physical | 20 Sep 2010 - 23 May 2016 |
C/- 109-113 Powderham Street, New Plymouth, 4310 | Registered | 20 Sep 2010 - 14 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Johnston-saywell Trustee Limited Shareholder NZBN: 9429046053695 Entity (NZ Limited Company) |
Highlands Park New Plymouth 4312 |
31 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston-saywell, Marnie Jane Director |
Highlands Park New Plymouth 4312 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston-saywell, Simon Gordon Director |
Highlands Park New Plymouth 4312 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 Entity |
New Plymouth |
13 Oct 2010 - 31 May 2018 |
Saywell, Julie Lynn Individual |
Merrilands New Plymouth 4312 |
20 Sep 2010 - 21 Dec 2016 |
Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 Entity |
New Plymouth |
13 Oct 2010 - 31 May 2018 |
Saywell, Murray Alexander Individual |
Merrilands New Plymouth 4312 |
20 Sep 2010 - 21 Dec 2016 |
Fitzgibbons, Harold Paul Individual |
New Plymouth New Plymouth 4310 |
20 Sep 2010 - 21 Dec 2016 |
Rifle Range Properties Limited C/- 7 Liardet Street |
|
Scope Optics (n.z.) Limited C/- 7 Liardet Street |
|
Stumble Inn Limited C/- 7 Liardet Street |
|
D F & J A Forsythe Family Trust Limited C/- 7 Liardet Street |
|
Ajk Builders Limited C/- 7 Liardet Street |
|
Hibell Farms (2002) Limited C/- 7 Liardet Street |
Sumela Kebab Limited 6 Breakwater Road |
G & V Hospitality Limited 406 St Aubyn Street |
Ssg Deepali Enterprises Limited 3 Moa Street |
Arti Enterprises Limited 29 Mclean Street |
Opunake Dairy 2013 Limited 148 Tasman Street |
New Tai Tung Limited 18 Union Street |