Jashco Investments Limited (New Zealand Business Number 9429041647530) was incorporated on 11 Mar 2015. 2 addresses are in use by the company: Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 (type: physical, registered). Suite 106, 100 Parnell Road,, Parnell, Auckland had been their physical address, up to 30 Jul 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Shutt, Stuart Robert (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
James, Logan (a director) - located at Huapai, Kumeu. "Investment - residential property" (business classification L671150) is the category the ABS issued Jashco Investments Limited. Businesscheck's information was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 | Physical & registered & service | 30 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Stuart Robert Shutt
Remuera, Auckland, 1050
Address used since 11 Mar 2015 |
Director | 11 Mar 2015 - current |
Logan James
Huapai, Kumeu, 0810
Address used since 20 Dec 2016 |
Director | 11 Mar 2015 - current |
Matthew John Bycroft
Huapai, Kumeu, 0810
Address used since 25 Nov 2015 |
Director | 20 Sep 2015 - 15 Dec 2016 |
Marcus Earnest Langford-lee
Rd 1, Taupo, 3377
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 20 Sep 2015 |
Stephen Edward Comfort
Pukekohe, Pukekohe, 2120
Address used since 11 Mar 2015 |
Director | 11 Mar 2015 - 09 Jul 2015 |
Previous address | Type | Period |
---|---|---|
Suite 106, 100 Parnell Road,, Parnell, Auckland, 1052 | Physical & registered | 11 Mar 2015 - 30 Jul 2019 |
Shareholder Name | Address | Period |
---|---|---|
Shutt, Stuart Robert Director |
Remuera Auckland 1050 |
11 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Logan Director |
Huapai Kumeu 0810 |
11 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Langford-lee, Marcus Earnest Individual |
Rd 1 Taupo 3377 |
14 Jul 2015 - 25 Sep 2015 |
Comfort, Stephen Edward Individual |
Pukekohe Pukekohe 2120 |
11 Mar 2015 - 14 Jul 2015 |
Langford-lee, Andrea Alison Individual |
Rd 1 Taupo 3377 |
14 Jul 2015 - 25 Sep 2015 |
Stephen Edward Comfort Director |
Pukekohe Pukekohe 2120 |
11 Mar 2015 - 14 Jul 2015 |
Bycroft, Matthew John Individual |
Huapai Kumeu 0810 |
25 Sep 2015 - 19 Dec 2016 |
E2e Ss Limited 205/100 Parnell Road |
|
Network Access Services Limited 205/100 Parnell Road |
|
Bayne Friedlander Limited 102/100 Parnell Road |
|
The Exercise Space Limited Flat G05, 100 Parnell Road |
|
Myhomeware Limited Suite 106 |
|
Film And Video Labelling Body Incorporated Level 1 |
Quantum Millar Limited 144 Parnell Road |
New York Apartments Limited 4 York Street |
Clayton Trustees Limited Level 1, 46 Stanley Street |
Mcg Investments Limited Level 1, 46 Stanley Street |
Zanaba Limited Level 1, 46 Stanley Street |
Styrk Trading Limited Level 1, 46 Stanley Street |