General information

Jagbe Limited

Type: NZ Limited Company (Ltd)
9429033924618
New Zealand Business Number
1855435
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696260 - Workplace Health And Safety Consultancy Service M692343 - Engineering Consulting Service Nec M692365 - Product Design Service M696205 - Business Consultant Service
Industry classification codes with description

Jagbe Limited (issued a business number of 9429033924618) was incorporated on 24 Aug 2006. 2 addresses are in use by the company: 125 High Street, Blenheim, Blenheim, 7201 (type: registered, physical). Motukina Point, Tory Channel, Queen Charlotte, Marlborough Sounds had been their registered address, up to 06 Oct 2022. 100 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Watkins, Bruce Neil (an individual) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Watkins, Anna Rae (an individual) - located at Westmere, Auckland. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Watkins, Jonathon Ford, located at Westown, New Plymouth (an individual). "Workplace health and safety consultancy service" (ANZSIC M696260) is the category the Australian Bureau of Statistics issued to Jagbe Limited. The Businesscheck information was last updated on 25 Mar 2024.

Current address Type Used since
125 High Street, Blenheim, Blenheim, 7201 Registered & physical & service 06 Oct 2022
Contact info
64 21 344362
Phone (Phone)
bruce@jagbe.co.nz
Email
No website
Website
www.jagbe.co.nz
Website
Directors
Name and Address Role Period
Bruce Neil Watkins
Blenheim, Blenheim, 7201
Address used since 28 Sep 2022
Tory Channel, Marlborough Sounds, 7178
Address used since 31 May 2011
Director 24 Aug 2006 - current
Evaon Faye Watkins
Tory Channel, Marlborough Sounds, 7178
Address used since 31 May 2011
Director 24 Aug 2006 - 01 Aug 2014
Addresses
Principal place of activity
Motukina Point, Tory Channel , Queen Charlotte , Marlborough Sounds , 7250
Previous address Type Period
Motukina Point, Tory Channel, Queen Charlotte, Marlborough Sounds, 7250 Registered & physical 30 Apr 2020 - 06 Oct 2022
475 Robinsons Road, Rd 6, Prebbleton, 7676 Registered & physical 23 Oct 2019 - 30 Apr 2020
9c Stirling Street, Merivale, Christchurch, 8014 Physical & registered 19 Aug 2014 - 23 Oct 2019
182 Papanui Road, Merivale, Christchurch, 8014 Physical & registered 14 Apr 2011 - 19 Aug 2014
62 Deveron Street, Invercargill 9810 Physical & registered 03 Sep 2009 - 14 Apr 2011
62 Deveron Street, Invercargill Physical & registered 24 Aug 2006 - 03 Sep 2009
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Watkins, Bruce Neil
Individual
Blenheim
Blenheim
7201
24 Aug 2006 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Watkins, Anna Rae
Individual
Westmere
Auckland
1022
24 Aug 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Watkins, Jonathon Ford
Individual
Westown
New Plymouth
4310
24 Aug 2006 - current
Shares Allocation #4 Number of Shares: 96
Shareholder Name Address Period
Watkins, Bruce Neil
Individual
Blenheim
Blenheim
7201
24 Aug 2006 - current
Watkins, Evaon Faye
Individual
Blenheim
Blenheim
7201
24 Aug 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Watkins, Evaon Faye
Individual
Blenheim
Blenheim
7201
24 Aug 2006 - current
Location
Companies nearby
Similar companies
Safe & Sound Solutions Limited
67 Browns Rd
Stupples Consulting Limited
115 Sherborne Street
Health And Safety At Work NZ Limited
38 Birmingham Drive
Brooks Safety Limited
102 Roker Street
Loachponga Solutions Limited
9 Stable Court Lane
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive