Jules & Co. Limited (issued a New Zealand Business Number of 9429036876747) was registered on 13 Jun 2001. 2 addresses are in use by the company: 240A Wills Road, Rd 2, Upper Moutere, 7175 (type: physical, registered). 23 Heritage Crescent, Richmond, Nelson had been their physical address, up to 14 Jul 2014. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Macquet, Julian Paul Jules (an individual) located at Rd 2, Upper Moutere postcode 7175. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Macquet, Sharon Margaret (an individual) - located at Rd 2, Upper Moutere. "Egg farm operation" (ANZSIC A017210) is the category the ABS issued to Jules & Co. Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
240a Wills Road, Rd 2, Upper Moutere, 7175 | Physical & registered & service | 14 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
Julian Paul Jules Macquet
Rd 2, Upper Moutere, 7175
Address used since 01 Aug 2014 |
Director | 13 Jun 2001 - current |
Sharon Margaret Macquet
Rd 2, Upper Moutere, 7175
Address used since 05 Jul 2014 |
Director | 05 Jul 2014 - current |
240a Wills Road , Rd 2 , Upper Moutere , 7175 |
Previous address | Type | Period |
---|---|---|
23 Heritage Crescent, Richmond, Nelson | Physical & registered | 04 May 2004 - 14 Jul 2014 |
70 Mitcham Road, Rd2, Ashburton | Registered & physical | 02 May 2003 - 04 May 2004 |
22 Tucker Street, Ashburton | Physical & registered | 26 Apr 2002 - 02 May 2003 |
24 Karnak Crescent, Avonhead, Christchurch | Registered | 10 Sep 2001 - 26 Apr 2002 |
9 Harrowdale Drive, Avonhead, Christchurch | Physical | 10 Sep 2001 - 26 Apr 2002 |
24 Karnak Crescent, Avonhead, Christchurch | Physical | 10 Sep 2001 - 10 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Macquet, Julian Paul Jules Individual |
Rd 2 Upper Moutere 7175 |
27 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macquet, Sharon Margaret Individual |
Rd 2 Upper Moutere 7175 |
27 Apr 2004 - current |
Partington Wines Limited 257 Wills Road |
|
Moutere Lavender Company Limited 244 Wills Road |
|
Hannah-hope And Nurture Trust 431 Central Road |
|
Tapper Contracting Limited 442 Central Road |
|
Chamber Nelson Limited 370 Rosedale Road |
|
Acorn Services Limited 2192 Moutere Highway |
The Oval Incorporated Limited 30 Queen Street |
Jimmieson Farms Limited 165 Broadway Avenue |
Kvh Limited 181 Whiriwhiri Road |
Clucking Good Farm Limited 952 Thornton Road |
Halfpipe Limited 160 Foley Quarry Road |
Ojt Limited 15 Vista Lane |