General information

Jael Developments Limited

Type: NZ Limited Company (Ltd)
9429039376114
New Zealand Business Number
418239
Company Number
Registered
Company Status

Jael Developments Limited (NZBN 9429039376114) was incorporated on 13 Dec 1988. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 19 Sep 2022. Jael Developments Limited used other aliases, namely: Cornerstone Drainage Limited from 13 Dec 1988 to 30 Oct 2003. 500 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 245 shares (49 per cent of shares), namely:
Spain, Stephanie Mary (an individual) located at Westmorland, Christchurch postcode 8025. When considering the second group, a total of 2 shareholders hold 51 per cent of all shares (exactly 255 shares); it includes
Coombs, Andrew (an individual) - located at Opawa, Christchurch,
Spain, Stephanie Mary (an individual) - located at Westmorland, Christchurch. Our data was updated on 30 Mar 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 19 Sep 2022
Directors
Name and Address Role Period
Stephanie Mary Spain
Westmorland, Christchurch, 8025
Address used since 01 Jul 2010
Director 31 Jan 1990 - current
Michael Francis Spain
Cashmere, Christchurch,
Address used since 31 Jan 1990
Director 31 Jan 1990 - 20 Jun 2002
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 18 Oct 2021 - 19 Sep 2022
3 Picton Avenue, Addington, Christchurch, 8011 Physical 01 Oct 2021 - 19 Sep 2022
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 10 Jun 2011 - 18 Oct 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 10 Jun 2011 - 01 Oct 2021
C/o H.p.hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch Registered 13 May 1997 - 10 Jun 2011
H P Hanna & Co, 37 Latimer Square, Christchurch Physical 20 Feb 1992 - 10 Jun 2011
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
500
Total number of Shares
September
Annual return filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 245
Shareholder Name Address Period
Spain, Stephanie Mary
Individual
Westmorland
Christchurch
8025
13 Dec 1988 - current
Shares Allocation #2 Number of Shares: 255
Shareholder Name Address Period
Coombs, Andrew
Individual
Opawa
Christchurch
8022
11 Nov 2004 - current
Spain, Stephanie Mary
Individual
Westmorland
Christchurch
8025
11 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Spain, Michael Francis
Individual
Christchurch
13 Dec 1988 - 27 Jun 2010
Spain, Michael Francis
Individual
Christchurch
13 Dec 1988 - 27 Jun 2010
Hyett, Richard Walter
Individual
Christchurch
13 Dec 1988 - 11 Nov 2004
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue