Jsa Audit Limited (NZBN 9429042113638) was registered on 15 Dec 2015. 2 addresses are in use by the company: Level 2, 155 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical). Suite 106, 100 Parnell Road, Parnell, Auckland had been their registered address, up to 30 Apr 2019. 300 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 57 shares (19 per cent of shares), namely:
Panceras, Luani Jemma (an individual) located at Sunnyvale, Auckland postcode 0612. When considering the second group, a total of 1 shareholder holds 19 per cent of all shares (exactly 57 shares); it includes
Khatri, Bhavik (an individual) - located at New Lynn, Auckland. The 3rd group of shareholders, share allocation (92 shares, 30.67%) belongs to 2 entities, namely:
Alexander, John Stanley, located at Ellerslie, Auckland (an individual),
Cb Trustees 2012 Limited, located at Newmarket, Auckland (an entity). "Auditing service" (ANZSIC M693230) is the category the Australian Bureau of Statistics issued Jsa Audit Limited. Our database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 155 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 30 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Daniel Leighton
Hillsborough, Auckland, 1042
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Bhavik Khatri
New Lynn, Auckland, 0600
Address used since 04 Apr 2025
Mount Albert, Auckland, 0600
Address used since 19 Nov 2022
Henderson, Auckland, 0610
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Mark John Patrick Bezuidenhout
Flat Bush, Auckland, 2016
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 01 Aug 2023 |
|
John Stanley Alexander
Remuera, Auckland, 1050
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 31 Mar 2017 |
|
Paul Leighton
Hillsborough, Auckland, 1042
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 31 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 15 Dec 2015 - 30 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Panceras, Luani Jemma Individual |
Sunnyvale Auckland 0612 |
18 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Khatri, Bhavik Individual |
New Lynn Auckland 0600 |
04 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alexander, John Stanley Individual |
Ellerslie Auckland 1051 |
15 Dec 2015 - current |
|
Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 Entity (NZ Limited Company) |
Newmarket Auckland |
17 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leighton, Paul Individual |
Hillsborough Auckland 1042 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alexander, John Stanley Individual |
Ellerslie Auckland 1051 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Panceres, Luani Jemma Individual |
Sunnyvale Auckland 0612 |
18 Apr 2025 - 18 Apr 2025 |
|
Bezuidenhout, Mark John Patrick Individual |
Flat Bush Auckland 2016 |
15 Dec 2015 - 05 Sep 2024 |
|
Panceres, Luani Gallano Individual |
Sunnyvale Auckland 0612 |
04 Apr 2022 - 04 Apr 2022 |
![]() |
Network Access Services Limited 205/100 Parnell Road |
![]() |
Bayne Friedlander Limited 102/100 Parnell Road |
![]() |
Myhomeware Limited Suite 106 |
![]() |
Film And Video Labelling Body Incorporated Level 1 |
![]() |
Nouriz Limited Suite1b, 41 Bath Street |
![]() |
Pacific Focus Capital Limited Suite 1b, 41 Bath Street |
|
Rsm New Zealand Audit Limited Level 13, 125 Queen Street |
|
Grim Reaper Trustee Company Limited 1 Broadway |
|
Palmas Limited Suite 1, 10 Manukau Road |
|
New Zealand Business Coaches Limited 8 Vauxhall Road |
|
Sound Guidance Limited 3a Fernleigh Avenue |
|
Stowers Audit And Accounting Limited 9a Maskell Street |