Jumpoline Limited was started on 03 Jan 2013 and issued a New Zealand Business Number of 9429030408562. The registered LTD company has been run by 5 directors: Sandra Elizabeth Mu - an active director whose contract started on 03 Jan 2013,
Michael Ashley Haintz - an active director whose contract started on 29 Sep 2023,
Simon William Mcnamara - an active director whose contract started on 29 Sep 2023,
David Mu - an inactive director whose contract started on 03 Jan 2013 and was terminated on 10 Jul 2020,
Arch A. - an inactive director whose contract started on 20 Sep 2013 and was terminated on 10 Jul 2014.
As stated in our data (last updated on 28 Feb 2024), the company uses 1 address: 48 Arrenway Drive, Rosedale, Auckland, 0632 (type: registered, registered).
Until 24 Jun 2019, Jumpoline Limited had been using 7A Arwen Place, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Jumpoline Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632. Jumpoline Limited has been categorised as "Amusement centre" (business classification R913110).
Other active addresses
Address #4: 212 Great South Road, Takanini, Auckland, 2112 New Zealand
Physical & service address used from 24 Jun 2019
Address #5: 48 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 19 Apr 2023
Principal place of activity
212 Great South Road, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: 7a Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 Apr 2014 to 24 Jun 2019
Address #2: 16 Trinidad Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 03 Jan 2013 to 16 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jumpoline Holdings Limited Shareholder NZBN: 9429051539962 |
Rosedale Auckland 0632 New Zealand |
22 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mu, Sandra Elizabeth |
Blockhouse Bay Auckland 0600 New Zealand |
03 Jan 2013 - 22 Aug 2023 |
Individual | Mu, Sandra Elizabeth |
Blockhouse Bay Auckland 0600 New Zealand |
03 Jan 2013 - 22 Aug 2023 |
Other | Bullsnort Llc |
Hartwell Georgia 30643 United States |
02 Dec 2020 - 22 Aug 2023 |
Individual | Mu, David |
Blockhouse Bay Auckland 0600 New Zealand |
03 Jan 2013 - 17 Jun 2021 |
Individual | Adams, Arch Luther |
Hartwell Georgia 30643 United States |
26 Sep 2013 - 02 Dec 2020 |
Sandra Elizabeth Mu - Director
Appointment date: 03 Jan 2013
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Michael Ashley Haintz - Director
Appointment date: 29 Sep 2023
Address: Hawthorn, Vic, 3122 Australia
Address used since 29 Sep 2023
Simon William Mcnamara - Director
Appointment date: 29 Sep 2023
Address: South Yarra, Vic, 3141 Australia
Address used since 29 Sep 2023
David Mu - Director (Inactive)
Appointment date: 03 Jan 2013
Termination date: 10 Jul 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 03 Jan 2013
Arch A. - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 10 Jul 2014
Address: Hartwell, Georgia, 30643 United States
Address used since 20 Sep 2013
Arwen Place Property Limited
7-11 Arwen Place
Frankco Furniture Limited
7b Arwen Place
Arwen Place Projects Limited
7 Arwen Place
Longyan Chamber Of Commerce Of New Zealand Incorporated
13 Arwen Place
Aotea Sport And Recreation Association Incorporated
15 Arwen Place
Cebrich Group Limited
17 Arwen Place
Dream Constructor Escape Limited
5 Tyburnia Avenue
F B E Limited
68 Potts Road
Fb Lm Limited
68 Potts Road
Gold Rush Limited
Ellerslie Racecourse Infield
Tata Valley Limited
291 East Tamaki Road
The Nz Experts Limited
2 Andy Crescent