Jet Drainage Limited (issued a business number of 9429033910505) was incorporated on 30 Aug 2006. 5 addresess are currently in use by the company: Unit A 9 Lovell Court, Rosedale, Auckland, 0632 (type: registered, service). Unit 2F No 5 Ceres Court, Rosedale, Auckland had been their registered address, until 04 Apr 2024. 150 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 50 shares (33.33 per cent of shares), namely:
Spooner, Brian Manson (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932,
Tallentire, Adam Francis (an individual) located at Long Bay, Auckland postcode 0630,
Mcculloch, Campbell William (an individual) located at Torbay, Auckland. As far as the second group is concerned, a total of 3 shareholders hold 33.33 per cent of all shares (50 shares); it includes
Walmsley, Brian Andrew (an individual) - located at Lucas Heights, Auckland,
Luck, Vanessa Anne (a director) - located at Lucas Heights, Auckland,
Walmsley, Clive Edwin (an individual) - located at Lucas Heights, Auckland. Next there is the next group of shareholders, share allotment (50 shares, 33.33%) belongs to 2 entities, namely:
Mcculloch, Susan Caroline, located at Mairangi Bay, Auckland (an individual),
Mcculloch, Gordon John, located at Mairangi Bay, Auckland (a director). The Businesscheck database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 2f No 5 Ceres Court, Rosedale, Auckland, 0632 | Physical | 16 Apr 2014 |
9a Lovell Court, Rosedale, Auckland, 0632 | Delivery & office | 01 May 2020 |
Po Box 302241, North Harbour, Auckland, 0751 | Postal | 01 May 2020 |
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 | Registered & service | 04 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Campbell William Mcculloch
Long Bay, North Shore City, 0630
Address used since 01 Apr 2010 |
Director | 30 Aug 2006 - current |
Vanessa Anne Luck
Lucas Heights, Auckland, 0632
Address used since 20 Feb 2015 |
Director | 20 Feb 2015 - current |
Gordon John Mcculloch
Mairangi Bay, Auckland, 0630
Address used since 20 Feb 2015 |
Director | 20 Feb 2015 - current |
Type | Used since | |
---|---|---|
Unit A 9 Lovell Court, Rosedale, Auckland, 0632 | Registered & service | 04 Apr 2024 |
9a Lovell Court , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Unit 2f No 5 Ceres Court, Rosedale, Auckland, 0632 | Registered & service | 16 Apr 2014 - 04 Apr 2024 |
C/o B Spooner Ca, Level 7 West Plaza, Bldg, Cnr Albert & Fanshawe Streets, Downtown Auckland | Registered & physical | 30 Aug 2006 - 16 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Spooner, Brian Manson Individual |
Stanmore Bay Whangaparaoa 0932 |
22 May 2015 - current |
Tallentire, Adam Francis Individual |
Long Bay Auckland 0630 |
25 Mar 2024 - current |
Mcculloch, Campbell William Individual |
Torbay Auckland |
30 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Walmsley, Brian Andrew Individual |
Lucas Heights Auckland 0632 |
22 May 2015 - current |
Luck, Vanessa Anne Director |
Lucas Heights Auckland 0632 |
22 May 2015 - current |
Walmsley, Clive Edwin Individual |
Lucas Heights Auckland 0632 |
22 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch, Susan Caroline Individual |
Mairangi Bay Auckland 0630 |
22 May 2015 - current |
Mcculloch, Gordon John Director |
Mairangi Bay Auckland 0630 |
22 May 2015 - current |
Jam79 Holdings Limited 2h, 5 Ceres Court |
|
The Waikino Brewing And Distilling Company Limited Unit 2f 5ceres Court |
|
Cerito Limited Building1, Unit D 5 Ceres Court |
|
Acts Blinds Limited 5 Ceres Court Unit 1d |
|
Colony Consultants Limited Unit 2 5 Ceres Court |
|
Terotek (nz) Limited 2a 5 Ceres Court |