Jant Holdings Limited was incorporated on 22 Jul 1998 and issued a number of 9429037800185. The registered LTD company has been supervised by 3 directors: Jane Francis - an active director whose contract began on 22 Jul 1998,
Jane Belton - an active director whose contract began on 22 Jul 1998,
Grant Francis - an active director whose contract began on 22 Jul 1998.
As stated in our database (last updated on 04 Apr 2024), the company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up until 01 Nov 2023, Jant Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Francis, Jane (an individual) located at Rd 2, Hastings postcode 4172.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Francis, Grant - located at Rd 2, Hastings.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 29 Oct 2019 to 01 Nov 2023
Address #2: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 12 Mar 2019 to 29 Oct 2019
Address #3: 162 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 05 Sep 2016 to 12 Mar 2019
Address #4: 162 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 12 Apr 2012 to 05 Sep 2016
Address #5: Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 07 Sep 2004 to 12 Apr 2012
Address #6: 1108 Omahu Road, Hastings
Registered address used from 12 Apr 2000 to 07 Sep 2004
Address #7: 1108 Omahu Road, Hastings
Physical address used from 23 Jul 1998 to 07 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Francis, Jane |
Rd 2 Hastings 4172 New Zealand |
31 Aug 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Francis, Grant |
Rd 2 Hastings 4172 New Zealand |
22 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Belton, Jane |
Rd 2 Hastings 4172 New Zealand |
22 Jul 1998 - 31 Aug 2018 |
Jane Francis - Director
Appointment date: 22 Jul 1998
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Aug 2010
Jane Belton - Director
Appointment date: 22 Jul 1998
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Aug 2010
Grant Francis - Director
Appointment date: 22 Jul 1998
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Aug 2010
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street