General information

Jeanswest Corporation (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038248924
New Zealand Business Number
823600
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425115 - Clothing Retailing
Industry classification codes with description

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
Contact info
61 3 88454887
Phone (Phone)
61 3 88454811
Phone (Phone)
61 3 98608888
Phone (Phone)
cchan@jeanswest.com.au
Email
www.jeanswest.com.au
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1191264
Total number of Shares
October
Annual return filing month
June
Financial report filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1191264
Shareholder Name Address Period
Harbour Guidance No.1 Pty Ltd
Other (Other)
Hawthorn
Victoria
3122
03 Jul 2020 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 06 May 2020
Name Harbour Guide Limited
Type A Company Limited By Shares
Ultimate Holding Company Number 266489
Country of origin HK
Location
Companies nearby
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
Similar companies
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