Sian Jaquet Foundations Limited (issued an NZBN of 9429032795271) was incorporated on 18 Apr 2008. 8 addresess are in use by the company: 44/46 Constellation Drive, Auckland Central, Auckland, 0632 (type: postal, office). 41 High St, Auckland had been their registered address, until 19 Nov 2020. Sian Jaquet Foundations Limited used other names, namely: Foundations For Life Limited from 18 Apr 2008 to 23 Apr 2008. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75 shares (75 per cent of shares), namely:
Jaquet, Sian (an individual) located at Beach Haven, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Jaquet, Andrew Daryl (an individual) - located at Beach Haven, Auckland. "Film and video production" (business classification J551110) is the classification the ABS issued Sian Jaquet Foundations Limited. Our data was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 41 High Street, Auckland Central, Auckland, 1010 | Postal | 28 Nov 2019 |
| C/o Navigator Accounting, 41 High St, Auckland, 1010 | Office & delivery | 28 Nov 2019 |
| 28a Gazelle Avenue, Beach Haven, Auckland, 0626 | Registered & physical & service | 19 Nov 2020 |
| 44/46 Constellation Drive, Auckland Central, Auckland, 0632 | Postal | 07 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Sian Jaquet
Beach Haven, Auckland, 0626
Address used since 16 Nov 2018
Northcote Point, Auckland, 0627
Address used since 12 Nov 2014 |
Director | 18 Apr 2008 - current |
|
Andrew Daryl Jaquet
Beach Haven, Auckland, 0626
Address used since 16 May 2024 |
Director | 16 May 2024 - current |
|
Brigid Frances Reilly
Chartwell, Hamilton, 3210
Address used since 08 Dec 2011 |
Director | 18 Apr 2008 - 13 May 2012 |
|
Derek Murdoch Stuart
Grey Lynn, Auckland, 1021
Address used since 18 Apr 2008 |
Director | 18 Apr 2008 - 29 Dec 2011 |
| Type | Used since | |
|---|---|---|
| 44/46 Constellation Drive, Auckland Central, Auckland, 0632 | Postal | 07 Nov 2023 |
| C/o Accountability Net, 44/46 Constellation Drive, Auckland, 0632 | Office & delivery | 07 Nov 2023 |
| C/o Navigator Accounting , 41 High St , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 41 High St, Auckland, 1010 | Registered & physical | 06 Dec 2019 - 19 Nov 2020 |
| 28a Gazelle Avenue, Beach Haven, Auckland, 0626 | Physical | 26 Nov 2018 - 06 Dec 2019 |
| Level 1 Stanbeth House, 28 Customs Street East, Auckland, 1010 | Registered | 28 Nov 2016 - 06 Dec 2019 |
| 10 Wilding Avenue, Northcote Point, Auckland, 0627 | Registered | 23 Nov 2016 - 28 Nov 2016 |
| 280 Great South Road, Greenlane, Auckland, 1051 | Registered | 30 Nov 2015 - 23 Nov 2016 |
| 10 Wilding Avenue, Northcote Point, Auckland, 0627 | Physical | 11 Oct 2013 - 26 Nov 2018 |
| 10 Wilding Avenue, Northcote Point, Auckland, 0627 | Registered | 11 Oct 2013 - 30 Nov 2015 |
| 10a Wilding Avenue, Northcote Point, Auckland, 0627 | Registered | 21 May 2012 - 11 Oct 2013 |
| 10 Wilding Ave, Northcote, Auckland, AKL 0620 | Physical | 12 Jan 2012 - 11 Oct 2013 |
| 10 Wilding Ave, Northcote, Auckland, AKL 0620 | Registered | 12 Jan 2012 - 21 May 2012 |
| 32 Grenada Ave, Forrest Hill, North Shore, Auckland, AKL 0620 | Registered | 11 Jan 2012 - 12 Jan 2012 |
| 55 Williamson Ave, Grey Lynn, Auckland | Physical | 18 Apr 2008 - 12 Jan 2012 |
| 55 Williamson Ave, Grey Lynn, Auckland | Registered | 18 Apr 2008 - 11 Jan 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquet, Sian Individual |
Beach Haven Auckland 0626 |
18 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jaquet, Andrew Daryl Individual |
Beach Haven Auckland 0626 |
28 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stuart, Derek Murdoch Individual |
Grey Lynn Auckland |
18 Apr 2008 - 03 Jan 2012 |
|
Reilly, Brigid Frances Individual |
Freemans Bay Auckland |
18 Apr 2008 - 03 Jan 2012 |
![]() |
Maxum Data Limited Level 1 |
![]() |
Brady Legacy Corporate Trustee Limited 28 Customs Street East |
![]() |
Grooming Lounge Limited Suite 304, Customs Street |
![]() |
Ryder Project Limited 56 Customs Street East |
![]() |
Proactis Southeast Asia Limited Australis Nathan Building |
![]() |
Gateway Homes Limited Australis Nathan Building |
|
Semi-professional Pictures Limited Level 2 20 Customs St East |
|
Kitchen Sink Films Limited Level 2, 20 Customs St East |
|
Panpac Media Limited Suite 10f, 17 Albert Street |
|
Borderless Productions Limited L2, 35 High Street |
|
Paperbark N Z Limited Level 5 |
|
Flying High Productions Limited Suite 9i, 14 Waterloo Quadrant |