General information

Jetstream Farms Limited

Type: NZ Limited Company (Ltd)
9429032611939
New Zealand Business Number
2161851
Company Number
Registered
Company Status

Jetstream Farms Limited (issued an NZ business number of 9429032611939) was started on 07 Aug 2008. 1 address is currently in use by the company: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). Whk, 44 York Place, Dunedin had been their registered address, until 02 Aug 2013. 7523 shares are allotted to 13 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 450 shares (5.98% of shares), namely:
Maree Crowley (a director) located at Rd 3, Riverton postcode 9883,
Peter Hughes (a director) located at Rd 3, Riverton postcode 9883. In the second group, a total of 2 shareholders hold 17.93% of all shares (1349 shares); it includes
Maree Crowley (a director) - located at Rd 3, Riverton,
Peter Hughes (a director) - located at Rd 3, Riverton. Moving on to the 3rd group of shareholders, share allotment (1338 shares, 17.79%) belongs to 1 entity, namely:
Hughes-Crowley Company Limited, located at Invercargill (an entity). Businesscheck's database was last updated on 27 Aug 2022.

Current address Type Used since
44 York Place, Dunedin Central, Dunedin, 9016 Physical & registered 02 Aug 2013
Directors
Name and Address Role Period
Peter James Hughes
Rd 3, Riverton, 9883
Address used since 29 Jul 2011
Director 07 Aug 2008 - current
Maree Alice Crowley
Rd 3, Riverton, 9883
Address used since 10 Aug 2015
Director 07 Aug 2008 - current
Gavin Lindsay Russell
Rd 1, Outram, 9073
Address used since 29 Jul 2011
Director 12 May 2009 - current
Neil David Crowley
Rd 28, Hawera, 4678
Address used since 10 Aug 2015
Director 12 May 2009 - current
Addresses
Previous address Type Period
Whk, 44 York Place, Dunedin, 9016 Registered & physical 13 Aug 2010 - 02 Aug 2013
Whk Taylors, 44 York Place, Dunedin 9016 Registered & physical 09 Jul 2009 - 13 Aug 2010
44 York Place, Dunedin Physical & registered 07 Aug 2008 - 09 Jul 2009
Financial Data
Financial info
7523
Total number of Shares
July
Annual return filing month
06 Jul 2022
Annual return last filed
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Maree Alice Crowley
Director
Rd 3
Riverton
9883
15 Sep 2021 - current
Peter James Hughes
Director
Rd 3
Riverton
9883
15 Sep 2021 - current
Shares Allocation #2 Number of Shares: 1349
Shareholder Name Address Period
Maree Alice Crowley
Director
Rd 3
Riverton
9883
15 Sep 2021 - current
Peter James Hughes
Director
Rd 3
Riverton
9883
15 Sep 2021 - current
Shares Allocation #3 Number of Shares: 1338
Shareholder Name Address Period
Hughes-crowley Company Limited
Shareholder NZBN: 9429038086168
Entity (NZ Limited Company)
Invercargill
9810
07 Aug 2008 - current
Shares Allocation #4 Number of Shares: 393
Shareholder Name Address Period
Kaye-maree Mihalejvich
Individual
Hawera
Hawera
4610
16 Apr 2015 - current
Peter Ivan Mihalejvich
Individual
Hawera
Hawera
4610
16 Apr 2015 - current
Shares Allocation #5 Number of Shares: 1632
Shareholder Name Address Period
Neil David Crowley
Individual
Rd 28
Mainaia, Taranaki
08 Jun 2009 - current
Thomas Arthur Evans Long
Individual
Rd 28
Manaia, Taranaki
08 Jun 2009 - current
Leo Bernard Crowley
Individual
Rd 28
Manaia, Taranaki
08 Jun 2009 - current
Virginia Penelope Crowley
Individual
Rd 28
Manaia, Taranaki
08 Jun 2009 - current
Shares Allocation #6 Number of Shares: 1911
Shareholder Name Address Period
Kerry Marie Russell
Individual
Rd 1
Outram
9073
08 Jun 2009 - current
Gavin Lindsay Russell
Individual
Rd 1
Outram
9073
08 Jun 2009 - current
Location
Companies nearby
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place