Jodrell Holdings Limited, a registered company, was registered on 01 Dec 1989. 9429039292087 is the number it was issued. The company has been managed by 5 directors: David Burnett Pender - an active director whose contract started on 30 Aug 1993,
Rachel Susan Allardice - an active director whose contract started on 02 Nov 2017,
Sam Kennedy - an inactive director whose contract started on 08 Sep 2011 and was terminated on 20 Sep 2011,
David Sidney Cornick - an inactive director whose contract started on 30 Aug 1993 and was terminated on 13 Sep 2011,
Barry Allen Fischer - an inactive director whose contract started on 01 Dec 1989 and was terminated on 31 Mar 1994.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: an address for records at 16 Kemp Street, Kilbirnie, Wellington, 6022 (category: other, records).
Jodrell Holdings Limited had been using Count On Us, Level 1, 13 Bay Road ,, Kilbirnie Wellington as their registered address up until 18 May 2012.
A single entity controls all company shares (exactly 100 shares) - Pacificway Hotel Group Limited - located at 6022, 50 Customhouse Quay, Wellington.
Previous addresses
Address #1: Count On Us, Level 1, 13 Bay Road ,, Kilbirnie Wellington, 6041 New Zealand
Registered & physical address used from 21 Sep 2011 to 18 May 2012
Address #2: Bdo Wellington Limited (accountants), Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2010 to 21 Sep 2011
Address #3: 50 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 17 Sep 2008 to 11 Aug 2010
Address #4: 99-105 Customhouse Quay, Wellington
Registered & physical address used from 28 Nov 2007 to 17 Sep 2008
Address #5: Level 3, 32 Waring Taylor Street, Wellington
Registered & physical address used from 16 Oct 2007 to 28 Nov 2007
Address #6: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington
Registered & physical address used from 19 Jun 2003 to 16 Oct 2007
Address #7: C/- Horwath Wellington Limited, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #8: Level 2, Wakefield House, 90 The Terrace, Wellington
Registered address used from 15 Jun 1998 to 19 Jun 2003
Address #9: Same As Registered Office
Physical address used from 15 Jun 1998 to 19 Jun 2003
Address #10: -
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #11: Level 11, 105-109 The Terrace, Wellington
Registered address used from 05 Apr 1997 to 15 Jun 1998
Address #12: 16 Kemp Street, Kilbirnie, Wellington
Registered address used from 14 Oct 1992 to 05 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pacificway Hotel Group Limited Shareholder NZBN: 9429039186638 |
50 Customhouse Quay Wellington 6143 New Zealand |
01 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
01 Dec 1989 - 08 Sep 2011 | |
Other | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
08 Sep 2011 - 15 Feb 2016 | |
Other | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
08 Sep 2011 - 15 Feb 2016 | |
Other | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
20 Sep 2011 - 15 Feb 2016 | |
Entity | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
01 Dec 1989 - 08 Sep 2011 | |
Other | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
20 Sep 2011 - 15 Feb 2016 |
Ultimate Holding Company
David Burnett Pender - Director
Appointment date: 30 Aug 1993
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 19 Feb 2018
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 18 Nov 2014
Rachel Susan Allardice - Director
Appointment date: 02 Nov 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 02 Nov 2017
Sam Kennedy - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 20 Sep 2011
Address: Nsw, 2029 Australia
Address used since 08 Sep 2011
David Sidney Cornick - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 13 Sep 2011
Address: Bellevue Hill, New South Wales 2023, Australia,
Address used since 01 May 2004
Barry Allen Fischer - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 31 Mar 1994
Address: Browns Bay, Auckland,
Address used since 01 Dec 1989
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace