Jay Eyre Limited (issued an NZBN of 9429041038512) was started on 23 Jan 2014. 2 addresses are currently in use by the company: 37 Cheshire Street, Wilton, Wellington, 6012 (type: registered, physical). 3/10 Lyall Parade, Lyall Bay, Wellington had been their registered address, until 10 Apr 2017. Jay Eyre Limited used more aliases, namely: Nutrition Business Health and Personal Wellbeing Limited from 26 Nov 2013 to 12 Mar 2018. 200 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 100 shares (50 per cent of shares), namely:
Williams, Jane Charlotte (an individual) located at Mount Victoria, Wellington postcode 6011,
Jrf Trustee Company 2017 Limited (an entity) located at Tauranga postcode 3110,
Morison, Kane Hugh (a director) located at Mount Victoria, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (50 shares); it includes
Brown, Bridget Anne (an individual) - located at Wilton, Wellington. Next there is the third group of shareholders, share allocation (50 shares, 25%) belongs to 1 entity, namely:
Jenkins, Glen Neville, located at Wilton, Wellington (a director). "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the category the ABS issued Jay Eyre Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Cheshire Street, Wilton, Wellington, 6012 | Registered & physical & service | 10 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Glen Neville Jenkins
Wilton, Wellington, 6012
Address used since 21 Dec 2017
Lyall Bay, Wellington, 6022
Address used since 11 Apr 2016 |
Director | 23 Jan 2014 - current |
Kane Hugh Morison
Mount Victoria, Wellington, 6011
Address used since 27 Sep 2020 |
Director | 27 Sep 2020 - current |
Simon Phillips
Johnsonville, Wellington, 6037
Address used since 15 Feb 2014 |
Director | 15 Feb 2014 - 11 May 2014 |
37 Cheshire Street , Wilton , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
3/10 Lyall Parade, Lyall Bay, Wellington, 6023 | Registered & physical | 27 Feb 2014 - 10 Apr 2017 |
7a Grass Street, Oriental Bay, Wellington, 6011 | Physical & registered | 23 Jan 2014 - 27 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Jane Charlotte Individual |
Mount Victoria Wellington 6011 |
28 Sep 2020 - current |
Jrf Trustee Company 2017 Limited Shareholder NZBN: 9429046104632 Entity (NZ Limited Company) |
Tauranga 3110 |
28 Sep 2020 - current |
Morison, Kane Hugh Director |
Mount Victoria Wellington 6011 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Bridget Anne Individual |
Wilton Wellington 6012 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Glen Neville Director |
Wilton Wellington 6012 |
23 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Jane Charoltte Individual |
Mount Victoria Wellington 6011 |
28 Sep 2020 - 28 Sep 2020 |
Phillips, Simon Individual |
Johnsonville Wellington 6037 |
20 Feb 2014 - 12 May 2014 |
Wellington Heritage Multiple Unit Preservation Trust 39 Cheshire Street |
|
Tin Can Limited 18 Cheshire Street |
|
Domestar Investments Limited 18 Cheshire Street |
|
Bowen Early Childhood Education Centre Incorporated 3/66 Albemarle Road |
|
Beauty Inc. Limited 15 Cheshire Street |
|
Sports Information Technologies Limited 136 Curtis Street |
O.k Road Investments Limited 175 Orangi Kaupapa Road |
T3 Group Limited L 6, 69 Boulcott Street |
Hitchiner Phair Holdings Limited 17a Putnam Street |
Mt 2 Limited 44 Ngaio Road |
Too Dusty Limited 12 Plymouth Street |
Mahurangi Enterprises Limited 23 Cooper Street |