Jeanswest Corporation (New Zealand) Limited (issued a business number of 9429038248924) was started on 16 Sep 1996. 5 addresess are in use by the company: 18 Viaduct Harbour Ave, Auckland, 1142 (type: delivery, postal). Level 4, 18 Viaduct Harbour Ave, Auckland had been their registered address, up to 17 Feb 2021. 1191264 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1191264 shares (100 per cent of shares), namely:
Harbour Guidance No.1 Pty Ltd (an other) located at Hawthorn, Victoria postcode 3122. "Clothing retailing" (business classification G425115) is the category the ABS issued Jeanswest Corporation (New Zealand) Limited. Businesscheck's information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Ave, Auckland, 1010 | Registered & physical & service | 17 Feb 2021 |
18 Viaduct Harbour Ave, Auckland, 1142 | Delivery & postal | 23 Feb 2021 |
C/-dentons Kensington Swan, 18 Viaduct Harbour Ave, Auckland, 1142 | Office | 23 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Jackson Sze Kee Pau
Silverfair Mansion, 2e Shiu Fai Tce, Stubbs Rd,
Address used since 27 May 2006 |
Director | 27 May 2006 - current |
Wilkin Wen Kin Fon
Hawthorn Victoria, 3122
Address used since 01 Jan 1970
Ivanhoe, Victoria, 3079
Address used since 05 Sep 2011
South Yarra Victoria, 3141
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 01 Jan 1970 |
Director | 27 May 2006 - current |
Chun Fan Yeung
138 Tin Hau Temple Road, North Point,
Address used since 27 May 2006
138 Tin Hau Temple Road, North Point,
Address used since 01 Oct 2017 |
Director | 27 May 2006 - current |
Cheung Yip Yeung
Hawthorn Victoria, 3122
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 09 Oct 2017
South Yarra, Victoria, 3141
Address used since 01 Jan 1970 |
Director | 09 Oct 2017 - current |
Roderick Laws
Hawthorn, 3122
Address used since 25 Nov 2022
Richmond Victoria, 3121
Address used since 18 Oct 2021
Hawthorn, Victoria, 3122
Address used since 01 Jul 2020
Hawthorn, 3122
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 01 Jan 1970 |
Director | 01 Jul 2020 - current |
Mark Stephen Daynes
Camberwell Victoria, 3124
Address used since 03 Oct 2011
South Yarra, Victoria, 3141
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 01 Jan 1970 |
Director | 03 Oct 2011 - 04 Dec 2019 |
Chun Ho Yeung
138 Tin Hau Temple Road, North Point,
Address used since 27 May 2006 |
Director | 27 May 2006 - 14 Jan 2016 |
Stephen John Younane
Brighton Vic 3186, Australia,
Address used since 10 Aug 2009 |
Director | 02 Jul 2007 - 31 Mar 2015 |
Mark Christopher Stevens
Park Orchards, Vic 3114, Australia,
Address used since 27 May 2006 |
Director | 27 May 2006 - 03 Oct 2011 |
Belinda Louise Barlow
Elwood, Victoria 3184, Australia,
Address used since 01 Nov 2008 |
Director | 01 Jul 2006 - 04 Mar 2011 |
Tali Kalb
Mckinnon, Victoria 3204, Australia,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 26 May 2008 |
David Joseph Botta
Kew, Vic 3101, Australia,
Address used since 27 May 2006 |
Director | 27 May 2006 - 31 Dec 2006 |
Tony Kim Yip Lau
Markham, Ontario, Canada,
Address used since 10 Jul 2002 |
Director | 10 Jul 2002 - 27 May 2006 |
Peter Robert Volk
Camberwell, Victoria 3124, Australia,
Address used since 10 Jul 2002 |
Director | 10 Jul 2002 - 27 May 2006 |
Wing Kan Archie Chan
5 Hatton Road, Hong Kong,
Address used since 10 Jul 2002 |
Director | 10 Jul 2002 - 27 May 2006 |
Wilkin Fon
Templestowe, Victoria 3106, Australia,
Address used since 17 Sep 1996 |
Director | 17 Sep 1996 - 10 Jul 2002 |
Jackson Sze-kee Pau
Silverfair Mansion, 2e Shiu Fai Tce, Stubbs Road, Hong Kong,
Address used since 21 Feb 1997 |
Director | 21 Feb 1997 - 10 Jul 2002 |
Chun-fan Yeung
138 Tin Hau Temple Road, North Point, Hong Kong,
Address used since 21 Feb 1997 |
Director | 21 Feb 1997 - 10 Jul 2002 |
Eddie Wing Sing Lo
Willsmere, Kew, Victoria 3101, Australia,
Address used since 28 Sep 2000 |
Director | 28 Sep 2000 - 10 Jul 2002 |
Mark Christopher Stevens
Vermont, Victoria 3133, Australia,
Address used since 28 Sep 2000 |
Director | 28 Sep 2000 - 10 Jul 2002 |
David Joseph Botta
Kew Victoria 3101, Australia,
Address used since 08 May 2001 |
Director | 08 May 2001 - 10 Jul 2002 |
Shane Douglas Hicks
Kew, Victoria 3101, Australia,
Address used since 28 Sep 2000 |
Director | 28 Sep 2000 - 28 Mar 2002 |
Peter Robert Volk
Camberwell, Victoria 3142, Australia,
Address used since 17 Sep 1996 |
Director | 17 Sep 1996 - 08 May 2001 |
Thomas Ian Snell
Upwey, Victoria 3101, Australia,
Address used since 15 Feb 2000 |
Director | 15 Feb 2000 - 28 Sep 2000 |
David Andrew Lawn
Armadale, Victoria 3143, Australia,
Address used since 17 Sep 1996 |
Director | 17 Sep 1996 - 15 Feb 2000 |
C/-dentons Kensington Swan, 18 Viaduct Harbour Ave , Auckland , 1142 |
Previous address | Type | Period |
---|---|---|
Level 4, 18 Viaduct Harbour Ave, Auckland | Registered | 07 Jan 2004 - 17 Feb 2021 |
Level 4, 18 Viaduct Harbour Ave, Auckland | Physical | 07 Jan 2004 - 17 Feb 2021 |
C/- Kensington Swan, 22 Fanshawe Street, Auckland | Registered & physical | 07 Apr 2003 - 07 Jan 2004 |
C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland | Physical | 08 Nov 2000 - 08 Nov 2000 |
K P M G Legal, 22 Fanshawe St, Auckland | Physical | 08 Nov 2000 - 07 Apr 2003 |
C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland | Registered | 08 Nov 2000 - 07 Apr 2003 |
C/- Kensington Swan, Solicitors, 22 Fanshawe Street, Auckland | Registered | 11 Apr 2000 - 08 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Harbour Guidance No.1 Pty Ltd Other (Other) |
Hawthorn Victoria 3122 |
03 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
G S Australasia Pty Limited Other |
South Yarra Victoria 3141, Australia |
04 Nov 2003 - 03 Jul 2020 |
Jeanswest International Limited Other |
04 Nov 2003 - 04 Nov 2003 | |
Null - Jeanswest International Limited Other |
04 Nov 2003 - 04 Nov 2003 |
Effective Date | 06 May 2020 |
Name | Harbour Guide Limited |
Type | A Company Limited By Shares |
Ultimate Holding Company Number | 266489 |
Country of origin | HK |
Fresco NZ Limited Level 4 |
|
Yokogawa New Zealand Limited Level 4 |
|
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
Underground Distribution Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
Blue Illusion New Zealand Limited L4, 152 Fanshawe Street |
No Ordinary Retail Company (nz) Limited Level 4 |
R.m. Williams (new Zealand) Proprietary Limited Level 4 |
Bye Friday Limited Flat 3b, 120 Customs Street |