Jubilee Jewellers Limited (issued an NZBN of 9429035999638) was started on 07 May 2003. 2 addresses are currently in use by the company: 14 Chews Lane, Te Aro, Wellington, 6001 (type: physical, registered). C/-Frank & Chartered Accountants Ltd, 2 Broderick Road, Johnsonville, Wellington had been their registered address, until 10 Jun 2011. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 49 shares (49 per cent of shares), namely:
Crout, Paul Stephen (a director) located at Normandale, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (49 shares); it includes
Crout, Michael Jacob (a director) - located at Brooklyn, Wellington. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Crout, Jan, located at Lower Hutt, Wellington (an individual). Our data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Chews Lane, Te Aro, Wellington, 6001 | Physical & service | 10 Jun 2011 |
2 Broderick Road, Johnsonville, Wellington, 6037 | Registered | 10 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Paul Stephen Crout
Normandale, Lower Hutt, 5010
Address used since 02 Jul 2021 |
Director | 02 Jul 2021 - current |
Michael Jacob Crout
Brooklyn, Wellington, 6021
Address used since 02 Jul 2021 |
Director | 02 Jul 2021 - current |
Steve Crout
Lower Hutt, Wellington, 5010
Address used since 07 May 2003 |
Director | 07 May 2003 - 02 Jul 2021 |
Previous address | Type | Period |
---|---|---|
C/-frank & Chartered Accountants Ltd, 2 Broderick Road, Johnsonville, Wellington | Registered | 08 Jun 2010 - 10 Jun 2011 |
2 Stephen Street, Tawa, Wellington | Registered | 28 May 2007 - 08 Jun 2010 |
342 Lampton Quay, Ami Plaza, Wellington | Physical | 26 May 2006 - 10 Jun 2011 |
92 Queens Drive, Lower Hutt, Wellington | Physical | 07 May 2003 - 26 May 2006 |
32 Redvers Drive, Belmont, Wellinton | Registered | 07 May 2003 - 28 May 2007 |
Shareholder Name | Address | Period |
---|---|---|
Crout, Paul Stephen Director |
Normandale Lower Hutt 5010 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Crout, Michael Jacob Director |
Brooklyn Wellington 6021 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Crout, Jan Individual |
Lower Hutt Wellington |
07 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Crout, Steve Individual |
Lower Hutt Wellington |
07 May 2003 - current |
Bascand Limited 359a The Terrace |
|
The Williams School Of Art At Inverlochy Incorporated Inverlochy House |
|
Greenovations Limited 333 The Terrace |
|
Danca Limited Partnership 1101/140 Abel Smith Street |
|
Community Youth Services Trust 348 The Terrace |
|
The Organic Traders Association Of New Zealand Incorporated 348 The Terrace |