Jacob Industries Limited was launched on 19 Apr 2011 and issued a number of 9429031150040. This registered LTD company has been managed by 3 directors: Sharon Audrey Holyoake - an active director whose contract began on 19 Apr 2011,
Joffre Raymond Kopu - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Jul 2015,
Eleazar Bramley - an inactive director whose contract began on 19 Apr 2011 and was terminated on 31 Mar 2012.
According to the BizDb database (updated on 05 Apr 2024), the company uses 4 addresses: 34, Molyneux Close, Whitby, 5024 (registered address),
34, Molyneux Close, Whitby, 5024 (physical address),
34, Molyneux Close, Whitby, 5024 (service address),
34 Molyneux Close, Whitby, Porirua, 5024 (postal address) among others.
Up until 12 Jan 2022, Jacob Industries Limited had been using 24 Signallers Grove, Strathmore Park, Wellington as their physical address.
BizDb found previous names for the company: from 02 Apr 2011 to 22 May 2013 they were named A & E Partners Limited.
A total of 100 shares are allotted to 5 groups (8 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Holyoake, Sharon Audrey (a director) located at Whitby, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Holyoake, Oscar Peter - located at Whitby, Porirua.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Holyoake, Bram Mark, located at Whitby, Porirua (an individual). Jacob Industries Limited has been classified as "Art dealing" (business classification G427910).
Other active addresses
Address #4: 34, Molyneux Close, Whitby, 5024 New Zealand
Registered & physical & service address used from 12 Jan 2022
Principal place of activity
8 Bunker Way, Strathmore Park, Wellington, 6022 New Zealand
Previous addresses
Address #1: 24 Signallers Grove, Strathmore Park, Wellington, 6022 New Zealand
Physical & registered address used from 22 May 2020 to 12 Jan 2022
Address #2: 38 Hania Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 24 Feb 2020 to 22 May 2020
Address #3: 110 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 24 Feb 2020 to 22 May 2020
Address #4: 8 Bunker Way, Strathmore Park, Wellington, 6022 New Zealand
Registered & physical address used from 07 Mar 2016 to 24 Feb 2020
Address #5: 468 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 20 Feb 2013 to 07 Mar 2016
Address #6: 9 Beachman Grove, Hilltop, Taupo, 3330 New Zealand
Registered & physical address used from 19 Apr 2011 to 20 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Holyoake, Sharon Audrey |
Whitby Porirua 5024 New Zealand |
19 Apr 2011 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Holyoake, Oscar Peter |
Whitby Porirua 5024 New Zealand |
19 Apr 2011 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Holyoake, Bram Mark |
Whitby Porirua 5024 New Zealand |
28 Feb 2016 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Holyoake, Cole Thomas |
Whitby Porirua 5024 New Zealand |
28 Feb 2016 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Holyoake, Oscar Peter |
Whitby Porirua 5024 New Zealand |
19 Apr 2011 - |
Director | Holyoake, Sharon Audrey |
Whitby Porirua 5024 New Zealand |
19 Apr 2011 - |
Individual | Holyoake, Bram Mark |
Whitby Porirua 5024 New Zealand |
28 Feb 2016 - |
Individual | Holyoake, Cole Thomas |
Whitby Porirua 5024 New Zealand |
28 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramley, Eleazar |
Taupo Taupo 3330 New Zealand |
19 Apr 2011 - 15 Mar 2012 |
Director | Eleazar Bramley |
Taupo Taupo 3330 New Zealand |
19 Apr 2011 - 15 Mar 2012 |
Individual | Mccarthy, Leon Charles |
Taupo Taupo 3330 New Zealand |
19 Apr 2011 - 15 Mar 2012 |
Sharon Audrey Holyoake - Director
Appointment date: 19 Apr 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Dec 2021
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Feb 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Feb 2020
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 12 Feb 2013
Joffre Raymond Kopu - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Jul 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Apr 2014
Eleazar Bramley - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 31 Mar 2012
Address: Taupo, Taupo, 3330 New Zealand
Address used since 19 Apr 2011
Sri Loknath Enterprises Limited
8 Bunker Way
Tkd Trustees Limited
12 Bunker Way
Kiwiland Investments Limited
14 Bunker Way
M3ck Limited
14 Bunker Way
Jessett Enterprises Limited
9 Nuku Street
Coates Property Holdings Limited
11 Nuku Street
Emerge Gallery Limited
Unit 6 21a Manchester Tce
Exhibitions Gallery Of Fine Art (akl) Limited
Total Tax Ltd
Exhibitions Gallery Of Fine Art Limited
Level 3/148 Cuba Street
Jane Fahy Limited
21 Andrews Avenue
Paulnache Limited
42/1 Tasman St Mt Cook
Strategic Productions Limited
8 Bunker Way