Jubilee Budget Advisory Service Limited (issued an NZBN of 9429037738563) was launched on 16 Oct 1998. 5 addresess are currently in use by the company: 23A Forth Street, Invercargill, Invercargill, 9810 (type: office, delivery). 74 Don Street, Invercargill had been their physical address, up to 15 Jun 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Jubilee Christian Charitable Trust (an entity) located at Invercargill. "Financial service nec" (business classification K641915) is the classification the ABS issued Jubilee Budget Advisory Service Limited. Businesscheck's information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Jubilee Budget Advisory Service Ltd, P O Box 1192, Invercargill, 9840 | Postal | 04 Mar 2021 |
23a Forth Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 15 Jun 2021 |
23a Forth Street, Invercargill, Invercargill, 9810 | Office & delivery | 24 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Ernest Laurie
Wallacetown, Invercargill, 9816
Address used since 09 Mar 2016 |
Director | 16 Oct 1998 - current |
Christine Mae Dallas
Invercargill, Southland, 9812
Address used since 09 Mar 2016 |
Director | 18 Feb 1999 - current |
Susan Ellen Swinbourne
Gladstone, Invercargill, 9810
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
Stephen John Falconer
Richmond, Invercargill, 9810
Address used since 02 Mar 2021 |
Director | 02 Mar 2021 - current |
Leu Tiatia Wasasala
Strathern, Invercargill, 9812
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
Susan Christina Marshall
Georgetown, Invercargill, 9812
Address used since 20 Apr 2017 |
Director | 15 Feb 2016 - 25 Sep 2018 |
Simon Paul Tierney
Alexandra, Alexandra, 9320
Address used since 16 Mar 2015 |
Director | 24 Sep 2007 - 10 Apr 2018 |
Sharon Daphne Soper
Tisbury, Invercargill,
Address used since 05 Nov 2002 |
Director | 05 Nov 2002 - 06 Jul 2009 |
Robyn Lesley Swain
Invercargill,
Address used since 24 Nov 1998 |
Director | 24 Nov 1998 - 01 Jul 2005 |
Nigel Dwayne James
Invercargill,
Address used since 25 Mar 2004 |
Director | 16 Oct 1998 - 20 May 2005 |
Lyle Thomas Palmer
Invercargill,
Address used since 16 Oct 1998 |
Director | 16 Oct 1998 - 28 Jan 1999 |
Bevan John Simpson
R D 1, Invercargill,
Address used since 16 Oct 1998 |
Director | 16 Oct 1998 - 24 Nov 1998 |
23a Forth Street , Invercargill , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
74 Don Street, Invercargill, 9810 | Physical | 03 Jun 2004 - 15 Jun 2021 |
74 Don Street, Invercargill, 9810 | Registered | 10 May 2004 - 15 Jun 2021 |
C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill | Registered | 12 Apr 2000 - 10 May 2004 |
C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill | Registered | 01 Apr 1999 - 12 Apr 2000 |
C/- Jubilee Christian Charitable Trust, 6 Esk Street, Invercargill | Physical | 01 Apr 1999 - 01 Apr 1999 |
Ground Floor, Menzies Building, 1 Esk St West, Invercargill | Physical | 01 Apr 1999 - 03 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Jubilee Christian Charitable Trust Entity |
Invercargill |
16 Oct 1998 - current |
Jubilee Christian Charitable Trust 74 Donn Street |
|
Faigans Community Store Limited 78 Don Street |
|
Southland Tennis Association Incorporated C/o Sbs Sport House |
|
Architecture Unlimited Limited 84 Don Street |
|
Southern Weight Management Institute Limited 81 Don Street |
|
Invest South Gp Limited 62 Don Street |
Brenda Nom Limited 160 Spey Street |
Steve Oliver Financial Services Limited Level 1 |
Carrera Finance Limited 320 Dee Street |
Northbridge Finance Limited 81 Hokonui Drive |
Lyngveien Homestead Limited 439 Clyde-alexandra Road |
Mayflower Investments 2023 Limited 1158 Taieri Mouth Road |