General information

Jashco Investments Limited

Type: NZ Limited Company (Ltd)
9429041647530
New Zealand Business Number
5627510
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Suite 106, 100 Parnell Road,, Parnell, Auckland, 1052 Physical & registered 11 Mar 2015 - 30 Jul 2019
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Shutt, Stuart Robert
Director
Remuera
Auckland
1050
11 Mar 2015 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
James, Logan
Director
Huapai
Kumeu
0810
11 Mar 2015 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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