Janus Investments Limited (New Zealand Business Number 9429038659973) was launched on 14 Nov 1994. 2 addresses are currently in use by the company: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: physical, service). 41 Witako Street, Epuni, Lower Hutt had been their registered address, up until 01 Apr 2021. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Selig, Jonathan (a director) located at Petone, Lower Hutt postcode 5012. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Selig, Jeremy (a director) - located at Pimpama, Queensland. Moving on to the 3rd group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Selig, Jeremy, located at Pimpama, Queensland (a director),
Selig, Jonathan, located at Petone, Lower Hutt (a director). Businesscheck's data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 | Physical & service & registered | 01 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Selig
Petone, Lower Hutt, 5012
Address used since 11 Aug 2020 |
Director | 11 Aug 2020 - current |
|
Jeremy Selig
Pimpama, Queensland, 4206
Address used since 11 Aug 2020 |
Director | 11 Aug 2020 - current |
|
David Christopher Selig
Wainuiomata, Lower Hutt, 5014
Address used since 10 May 2010 |
Director | 14 Nov 1994 - 22 Oct 2020 |
|
Leith Reginald Gunn
Wainuiomata,
Address used since 14 Nov 1994 |
Director | 14 Nov 1994 - 29 May 2002 |
| Previous address | Type | Period |
|---|---|---|
| 41 Witako Street, Epuni, Lower Hutt, 5011 | Registered & physical | 02 Nov 2020 - 01 Apr 2021 |
| Level 1, 50 Bloomfield Terrace, Lower Hutt | Physical & registered | 15 Jan 2001 - 02 Nov 2020 |
| 59 Cuba Street, Petone | Registered & physical | 15 Jan 2001 - 15 Jan 2001 |
| 4th Floor, 44 Queens Drive, Lower Hutt | Physical | 24 Jul 1997 - 15 Jan 2001 |
| 59 Cuba Street, Wellington | Registered | 24 Jul 1997 - 15 Jan 2001 |
| 4th Floor, 44 Queens Drive, Lower Hutt | Registered | 29 May 1996 - 24 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Selig, Jonathan Director |
Petone Lower Hutt 5012 |
27 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Selig, Jeremy Director |
Pimpama Queensland 4206 |
27 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Selig, Jeremy Director |
Pimpama Queensland 4206 |
27 Oct 2020 - current |
|
Selig, Jonathan Director |
Petone Lower Hutt 5012 |
27 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Selig, Christopher David Individual |
Wainuiomata |
14 Nov 1994 - 25 Jun 2021 |
|
Selig, Christopher David Individual |
Wainuiomata |
14 Nov 1994 - 25 Jun 2021 |
|
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
14 Nov 1994 - 17 Jun 2015 | |
|
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
14 Nov 1994 - 17 Jun 2015 |
![]() |
Crescent Property Services Limited 50 Bloomfield Terrace |
![]() |
Allwonk Limited 50 Bloomfield Terrace |
![]() |
Amia Limited Level 1 |
![]() |
Mechanical Access Company Limited Level 1 |
![]() |
Orongorongo Station Limited Level 1 |
![]() |
Commercial Properties Limited 40-50 Bloomfield Terrace |