Jackella Holdings Limited was incorporated on 22 Dec 2011 and issued an NZBN of 9429030836761. The registered LTD company has been managed by 1 director, named Michael Wayne Scott - an active director whose contract started on 22 Dec 2011.
As stated in our information (last updated on 10 Mar 2024), the company uses 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (types include: registered, physical).
Up to 14 Nov 2014, Jackella Holdings Limited had been using Retail Accounting Services, 60 Roma Road, Mount Roskill, Auckland as their registered address.
BizDb found previous names used by the company: from 23 Jan 2012 to 16 Aug 2016 they were called Scott's Supermarket Limited, from 22 Dec 2011 to 23 Jan 2012 they were called Scotts Supermarket Limited.
A total of 400000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 380000 shares are held by 2 entities, namely:
Jakeman, Damon (an individual) located at Rd 2, Pukekohe postcode 2677,
Scott, Michael Wayne (a director) located at Rd 2, Pukekohe postcode 2677.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 20000 shares) and includes
Scott, Michael Wayne - located at Rd 2, Pukekohe. Jackella Holdings Limited has been categorised as "Grocery supermarket operation" (business classification G411040).
Previous addresses
Address: Retail Accounting Services, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 22 Nov 2013 to 14 Nov 2014
Address: Retail Accounting Services, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 31 Jan 2012 to 14 Nov 2014
Address: Retail Accounting Services, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 31 Jan 2012 to 22 Nov 2013
Address: Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Dec 2011 to 31 Jan 2012
Basic Financial info
Total number of Shares: 400000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 380000 | |||
Individual | Jakeman, Damon |
Rd 2 Pukekohe 2677 New Zealand |
22 Dec 2011 - |
Director | Scott, Michael Wayne |
Rd 2 Pukekohe 2677 New Zealand |
22 Dec 2011 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Director | Scott, Michael Wayne |
Rd 2 Pukekohe 2677 New Zealand |
22 Dec 2011 - |
Michael Wayne Scott - Director
Appointment date: 22 Dec 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Nov 2012
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street
Ac Rudkin Limited
Kpmg, Level 10, Kpmg Centre
La Moi Trading Limited
Kpmg Centre
M W & R J Goble Limited
Kpmg, Level 10, Kpmg Centre
Maxel Holdings Limited
11th Floor
Systemax Limited
Kpmg, Level 10, Kpmg Centre
Whakatane Supermarket Limited
Kpmg, Level 10, Kpmg Centre