Jabra Group International Limited, a registered company, was registered on 27 Oct 2010. 9429031352789 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. The company has been supervised by 4 directors: Stuart Donald Francis - an active director whose contract started on 27 Oct 2010,
Roger Hatrick-Smith - an active director whose contract started on 31 Jul 2019,
Julie A. - an inactive director whose contract started on 27 Oct 2010 and was terminated on 30 Jul 2019,
Trevor John Read - an inactive director whose contract started on 27 Oct 2010 and was terminated on 05 Jul 2013.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Jabra Group International Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their physical address until 31 Jan 2019.
Other names for the company, as we found at BizDb, included: from 06 Oct 2010 to 30 Sep 2022 they were called Francis Group International Limited.
A total of 115750 shares are allotted to 8 shareholders (6 groups). The first group includes 10000 shares (8.64 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20000 shares (17.28 per cent). Lastly we have the 3rd share allotment (5750 shares 4.97 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Dec 2016 to 31 Jan 2019
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 02 Apr 2015 to 05 Dec 2016
Address: 646 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 01 Oct 2012 to 02 Apr 2015
Address: Level 7, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 27 Oct 2010 to 01 Oct 2012
Basic Financial info
Total number of Shares: 115750
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Freeman, Martin |
56 Church Avenue Mascot Nsw 2020 Australia |
09 Apr 2020 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Jabra Group International Trustee Limited Shareholder NZBN: 9429041674376 |
Parnell Auckland 1052 New Zealand |
05 Nov 2015 - |
Shares Allocation #3 Number of Shares: 5750 | |||
Individual | Naseem, Naila |
Bucklands Beach Auckland 2012 New Zealand |
09 Apr 2020 - |
Shares Allocation #4 Number of Shares: 78000 | |||
Individual | Leggott, Sarah Janet |
Seatoun Wellington 6022 New Zealand |
27 Oct 2010 - |
Entity (NZ Limited Company) | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 |
Auckland 1010 New Zealand |
27 Oct 2010 - |
Director | Francis, Stuart Donald |
Seatoun Wellington 6022 New Zealand |
27 Oct 2010 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Francis, Stuart Donald |
Seatoun Wellington 6022 New Zealand |
27 Oct 2010 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Leggott, Sarah Janet |
Seatoun Wellington 6022 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Joshua Derek Austin |
Brooklyn Wellington 6021 New Zealand |
27 Oct 2010 - 20 Aug 2020 |
Individual | Austin, Julie Paddy Marie | 27 Oct 2010 - 20 Aug 2020 | |
Individual | Blackmore, Joshua Derek Austin |
Brooklyn Wellington 6021 New Zealand |
27 Oct 2010 - 20 Aug 2020 |
Individual | Read, Trevor John |
Mount Pleasant Christchurch 8081 New Zealand |
27 Oct 2010 - 28 Jun 2018 |
Other | C K Law Trustees Limited |
Mairehau Christchurch 8052 New Zealand |
27 Oct 2010 - 28 Jun 2018 |
Stuart Donald Francis - Director
Appointment date: 27 Oct 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 May 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 04 Oct 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Oct 2016
Roger Hatrick-smith - Director
Appointment date: 31 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2019
Julie A. - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 30 Jul 2019
Trevor John Read - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 05 Jul 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Oct 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Afba Limited
Level 3, 272 Parnell Rd
Arya Investments Limited
Level 2, 24 Augustus Terrace
G4 Group Limited
Level 1, 7 Falcon Street
Health Systems Limited
Level 2, 24 Augustus Terrace
Ispirati Limited
Level 3, 27 Bath Street
Niepold Management Limited
Level 2, 24 Augustus Terrace