Jst Investments Limited (issued an NZBN of 9429031366052) was launched on 07 Oct 2010. 5 addresess are in use by the company: 77 Leeward Drive, Whitianga, Whitianga, 3510 (type: physical, registered). 9 Tui Brae, Beachlands, Auckland had been their physical address, up until 02 Jun 2021. Jst Investments Limited used other aliases, namely: Body and Soles Limited from 28 Apr 2011 to 23 Apr 2018, Scent Waiheke Limited (24 Sep 2010 to 28 Apr 2011). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Hillary, Shar-Ron (a director) located at Whitianga, Whitianga postcode 3510. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Hillary, James David (a director) - located at Whitianga, Whitianga. "Womenswear retailing" (ANZSIC G425145) is the category the Australian Bureau of Statistics issued Jst Investments Limited. Businesscheck's database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 77 Leeward Drive, Whitianga, Whitianga, 3510 | Postal & delivery & office | 25 May 2021 |
| 77 Leeward Drive, Whitianga, Whitianga, 3510 | Physical & registered & service | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Shar-ron Hillary
Whitianga, Whitianga, 3510
Address used since 25 May 2021
Rd 1, Howick, 2571
Address used since 09 May 2016 |
Director | 07 Oct 2010 - current |
|
James David Hillary
Whitianga, Whitianga, 3510
Address used since 25 May 2021
Rd 1, Howick, 2571
Address used since 09 May 2016 |
Director | 07 Oct 2010 - current |
| 1/143 Oceanview Road, , Oneroa, Waiheke Island , Auckland , 1081 |
| Previous address | Type | Period |
|---|---|---|
| 9 Tui Brae, Beachlands, Auckland, 2018 | Physical & registered | 17 Jun 2020 - 02 Jun 2021 |
| 9 Tui Brae, Rd 1, Howick, 2571 | Registered & physical | 17 May 2016 - 17 Jun 2020 |
| 37 Carlton Crescent, Maraetai, Manukau, 2018 | Registered & physical | 07 Oct 2010 - 17 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hillary, Shar-ron Director |
Whitianga Whitianga 3510 |
07 Oct 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hillary, James David Director |
Whitianga Whitianga 3510 |
07 Oct 2010 - current |
![]() |
K A Willcocks Builders Limited 14 Tui Brae |
![]() |
Kaipara Resources Limited Ranger House, 190 Jack Lachlan Drive |
![]() |
Lachlan Holdings Limited Ranger House |
![]() |
D155 Capital Limited Ranger House |
![]() |
Ovlov Marine Pine Harbour Limited Unit 9, Pine Harbour Marina Complex |
![]() |
Maclachlan Farms Limited Ranger House |
|
Irison Development Limited 40 Chianti Close |
|
D & P Winter Holdings Limited 17b Towai Street |
|
Winters Fashions Limited 17b Towai Street |
|
Ethnic Arts Of India Limited 13 Butler Avenue |
|
Muse Boutique Limited 11 Teed Street |
|
19 Black Limited 7-9 Mccoll Street |