Jaquiery Ventures Limited (issued an NZ business identifier of 9429040837628) was registered on 28 Jan 1975. 10 addresess are in use by the company: 361 Takapu Road, Takapu Valley, Wellington, 5028 (type: registered, service). 361 Takapu Rd, Nth Grenada, Wellington had been their registered address, up to 11 Mar 2015. Jaquiery Ventures Limited used other names, namely: Doodle Arts (N.z.) Limited from 28 Jan 1975 to 10 Aug 1988. 1000000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 40000 shares (4% of shares), namely:
Jaquiery, Caleb Samuel (an individual) located at Shannon, Shannon postcode 4821. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 50000 shares); it includes
Jaquiery, Ezri Nathaniel (an individual) - located at Oxenford, Gold Coast, Queensland. The next group of shareholders, share allotment (100000 shares, 10%) belongs to 1 entity, namely:
Jaquiery, Seth Jonathan, located at Lyall Bay, Wellington (an individual). "House renting or leasing - except holiday house" (business classification L671140) is the classification the ABS issued to Jaquiery Ventures Limited. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Main Road, Tawa, Wellington, 5028 | Physical & registered & service | 11 Mar 2015 |
| 40 Main Road, Tawa, Wellington, 5028 | Office & postal & delivery | 11 Feb 2020 |
| 361 Takapu Road, Takapu Valley, Wellington, 5028 | Postal & office & delivery | 09 Mar 2025 |
| 361 Takapu Road, Takapu Valley, Wellington, 5028 | Registered & service | 17 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
David Jonathan Jaquiery
Takapu Valley, Wellington, 5028
Address used since 25 Jan 2010 |
Director | 21 Mar 1985 - current |
|
Anne Louise Jaquiery
Tawa, Wellington,
Address used since 01 Dec 1996 |
Director | 01 Dec 1996 - 31 Mar 2006 |
|
Joyce Evelyn Jaquiery
Birkenhead, Auckland,
Address used since 21 Mar 1985 |
Director | 21 Mar 1985 - 01 Dec 1996 |
| Type | Used since | |
|---|---|---|
| 361 Takapu Road, Takapu Valley, Wellington, 5028 | Registered & service | 17 Mar 2025 |
| 40a Main Road , Tawa , Wellington , 5028 |
| Previous address | Type | Period |
|---|---|---|
| 361 Takapu Rd, Nth Grenada, Wellington | Registered | 07 Dec 2005 - 11 Mar 2015 |
| 361 Takapu Road, Nth Grenada, Wellington | Physical | 07 Dec 2005 - 11 Mar 2015 |
| Grant Thornton, 120 Victoria Street, Wellington | Registered | 01 Nov 2000 - 07 Dec 2005 |
| Same As Registered Office Address | Physical | 01 Nov 2000 - 07 Dec 2005 |
| Grant Thornton, 120 Victoria Street, Wellington | Physical | 01 Nov 2000 - 01 Nov 2000 |
| Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington | Registered | 20 Apr 1994 - 01 Nov 2000 |
| 325, Willis Street, Wellington | Registered | 24 Sep 1992 - 20 Apr 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquiery, Caleb Samuel Individual |
Shannon Shannon 4821 |
28 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquiery, Ezri Nathaniel Individual |
Oxenford Gold Coast, Queensland 4210 |
28 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquiery, Seth Jonathan Individual |
Lyall Bay Wellington 6022 |
28 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langdon, Jasmine Alexandra Individual |
Levin Levin 5510 |
26 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquiery, David Johnathan Individual |
Grenada North Wellington |
25 Jan 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquiery, David Johnathan Individual |
Tawa Wellington |
28 Jan 1975 - 17 Jan 2008 |
|
Jaquiery, Anne Louise Individual |
Tawa Wellington |
28 Jan 1975 - 28 Feb 2007 |
|
Henden, Kerry Scot Individual |
Lyall Bay Wellington |
28 Feb 2007 - 27 Jun 2010 |
![]() |
Jvl Contractors Limited 40 Main Road |
![]() |
Tritoflex Distributors Limited 40 Main Road |
![]() |
Tawa Association Football Club Incorporated 69b Redwood Avenue |
![]() |
Light Wave Limited 63 Redwood Avenue |
![]() |
Inventive Consulting Limited 12 Florio Terrace |
![]() |
Florco Limited 4 Oriel Place |
|
Lor And Yan Property Limited 32 Greyfriars Crescent |
|
Katem Investments Limited 42 Peterhouse Street |
|
Twin Groves Limited 17 Duval Grove |
|
Good Home Rh Limited 12 Mauldeth Terrace |
|
Asli Limited 66 Lakewood Avenue |
|
Southern Cross Properties Limited 7 Derry Hill |