Jomara Holdings Limited, a registered company, was started on 19 Dec 2000. 9429037047573 is the NZ business number it was issued. The company has been run by 4 directors: Rachael Maren Carter - an active director whose contract started on 04 Feb 2013,
John Stephen Carter - an active director whose contract started on 04 Feb 2013,
Mark Peter Carter - an active director whose contract started on 04 Feb 2013,
John Lindsey Carter - an inactive director whose contract started on 19 Dec 2000 and was terminated on 09 Jun 2017.
Updated on 10 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Jomara Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 18 Dec 2023.
One entity controls all company shares (exactly 100 shares) - Cal Custodian Trustee Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Aug 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Jul 2014 to 14 Aug 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 15 Jul 2014 to 18 Dec 2023
Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2013 to 15 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2010 to 09 Sep 2013
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 02 Sep 2008 to 09 Sep 2010
Address #7: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland
Registered & physical address used from 14 Aug 2006 to 02 Sep 2008
Address #8: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 19 Dec 2000 to 14 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cal Custodian Trustee Limited Shareholder NZBN: 9429046091604 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Peggy Anne |
Herne Bay Auckland |
19 Dec 2000 - 29 Jun 2017 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland |
19 Dec 2000 - 29 Jun 2017 |
Individual | Carter, John Lindsey |
St Marys Bay Auckland 1011 New Zealand |
19 Dec 2000 - 29 Jun 2017 |
Rachael Maren Carter - Director
Appointment date: 04 Feb 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Feb 2013
John Stephen Carter - Director
Appointment date: 04 Feb 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Feb 2013
Mark Peter Carter - Director
Appointment date: 04 Feb 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Feb 2013
John Lindsey Carter - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 09 Jun 2017
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Aug 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street