Shortcuts

Jjr Holdings Limited

Type: NZ Limited Company (Ltd)
9429040393391
NZBN
105895
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 22 Feb 2012

Jjr Holdings Limited, a registered company, was registered on 20 Jun 1979. 9429040393391 is the NZBN it was issued. This company has been managed by 5 directors: Ashley James Holwell - an active director whose contract started on 13 Jul 2018,
Emma Karli Holwell - an active director whose contract started on 16 Jul 2018,
Colin Percy Holwell - an inactive director whose contract started on 12 Feb 1999 and was terminated on 13 Jul 2018,
Neville George Holwell - an inactive director whose contract started on 07 May 1992 and was terminated on 12 Feb 1999,
Beth Marie Holwell - an inactive director whose contract started on 27 Aug 1992 and was terminated on 12 Feb 1999.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical).
Jjr Holdings Limited had been using C/-Cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173 as their physical address up until 25 May 2009.
More names used by the company, as we found at BizDb, included: from 20 Jun 1979 to 08 Mar 2002 they were called Ruatangata Land Co Limited.
A total of 300000 shares are allocated to 9 shareholders (3 groups). The first group consists of 1500 shares (0.5 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 297000 shares (99 per cent). Lastly there is the third share allotment (1500 shares 0.5 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: C/-cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173

Physical & registered address used from 25 May 2009 to 25 May 2009

Address: C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 New Zealand

Physical address used from 25 May 2009 to 22 Feb 2012

Address: C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 New Zealand

Registered address used from 25 May 2009 to 25 May 2009

Address: C/-c Holwell, R D 3, Whangarei

Registered & physical address used from 27 May 2005 to 25 May 2009

Address: C/-ng Holwell, Mains Road, R D 1, Kamo, Whangarei

Registered & physical address used from 18 Oct 2004 to 18 Oct 2004

Address: C/-n G Holwell, Mains Road, R D 1, Kamo, Whangarei

Registered & physical address used from 18 Oct 2004 to 27 May 2005

Address: Withers Building, 23 Neville Street, Warkworth

Physical address used from 11 May 2001 to 11 May 2001

Address: Same As Registered Office

Physical address used from 11 May 2001 to 18 Oct 2004

Address: Withers Bldg, Neville St, Warkworth

Registered address used from 24 May 2000 to 18 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: May

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Holwell, Jan Elizabeth Rd 3
Whangarei
0173
New Zealand
Director Holwell, Emma Karli Kamo
Whangarei
0112
New Zealand
Entity (NZ Limited Company) Tw Trustees 2011 Limited
Shareholder NZBN: 9429031160360
Whangarei
0140
New Zealand
Shares Allocation #2 Number of Shares: 297000
Director Holwell, Ashley James Te Aro
Wellington
6011
New Zealand
Director Holwell, Emma Karli Kamo
Whangarei
0112
New Zealand
Entity (NZ Limited Company) Thomson Wilson Trustees Limited
Shareholder NZBN: 9429037422387
123-125 Bank Street
Whangarei
0140
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Holwell, Jan Elizabeth Rd 3
Whangarei
0173
New Zealand
Director Holwell, Ashley James Te Aro
Wellington
6011
New Zealand
Individual Mathias, Graeme John Mansfield Terrace Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holwell, Neville George R D 4
Hikurangi
0184
New Zealand
Individual Holwell Estate, Beth Marie Whangarei 0173
Individual Holwell, Colin Percy Kamo
Kamo
0112
New Zealand
Individual Holwell, Colin Percy Kamo
Kamo
0112
New Zealand
Individual Holwell, Gaye Marie Kamo
Kamo
0112
New Zealand
Individual Withers, Simon Hugh Whangarei
Directors

Ashley James Holwell - Director

Appointment date: 13 Jul 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Nov 2023

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 20 May 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 05 Jun 2019

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 13 Jul 2018


Emma Karli Holwell - Director

Appointment date: 16 Jul 2018

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 16 Jul 2018


Colin Percy Holwell - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 13 Jul 2018

Address: Kamo, Kamo, 0112 New Zealand

Address used since 13 Jun 2014


Neville George Holwell - Director (Inactive)

Appointment date: 07 May 1992

Termination date: 12 Feb 1999

Address: R D 1, Kamo,

Address used since 07 May 1992


Beth Marie Holwell - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 12 Feb 1999

Address: Rd1, Kamo,

Address used since 27 Aug 1992

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street