Jakstone Holdings Limited (NZBN 9429033778761) was registered on 06 Nov 2006. 2 addresses are currently in use by the company: Unit 3, 362 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical). 26A Peterborough Street, Christchurch Central, Christchurch had been their physical address, up to 03 Jun 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Copplestone, Jillian Mary (a director) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Copplestone, Jillian Mary (a director) - located at Christchurch Central, Christchurch. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 362 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 03 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Jill Copplestone
Redcliffs, Christchurch, 8081
Address used since 28 Aug 2014
Christchurch Central, Christchurch, 8013
Address used since 19 Sep 2017 |
Director | 06 Nov 2006 - current |
Jillian Mary Copplestone
Christchurch Central, Christchurch, 8013
Address used since 25 May 2020
Christchurch Central, Christchurch, 8013
Address used since 19 Sep 2017 |
Director | 06 Nov 2006 - current |
Ken Copplestone
Redcliffs, Christchurch, 8081
Address used since 28 Aug 2014 |
Director | 06 Nov 2006 - 31 Aug 2016 |
Previous address | Type | Period |
---|---|---|
26a Peterborough Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 27 Sep 2017 - 03 Jun 2020 |
8 Rapanui Ridge, Redcliffs, Christchurch, 8081 | Registered & physical | 05 Sep 2014 - 27 Sep 2017 |
44b Tonbridge Street, Merivale, Christchurch, 8014 | Registered & physical | 09 Jan 2012 - 05 Sep 2014 |
63 Eaglesome Avenue, Halswell, Christchurch, 8025 | Physical & registered | 31 May 2011 - 09 Jan 2012 |
19 Tucson Place, Christchurch | Physical & registered | 06 Nov 2006 - 31 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Copplestone, Jillian Mary Director |
Christchurch Central Christchurch 8013 |
12 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Copplestone, Jillian Mary Director |
Christchurch Central Christchurch 8013 |
12 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Copplestone, Ken Individual |
Redcliffs Christchurch 8081 |
06 Nov 2006 - 17 Jun 2016 |
Copplestone, Jill Individual |
Christchurch Central Christchurch 8013 |
06 Nov 2006 - 12 Mar 2019 |
Copplestone, Jill Individual |
Christchurch Central Christchurch 8013 |
06 Nov 2006 - 12 Mar 2019 |
Sovereign Palms Limited 26 Peterborough Street |
|
Suburban Estates Limited 26 Peterborough Street |
|
Suburban Contracting Limited 26 Peterborough Street |
|
Wickham Trustee Company Limited 19a Kilmore Street |
|
Gcl Trustees No 10 Limited 6 Peterborough Lane |
|
Gcl Operations Limited 6 Peterborough Lane |