Shortcuts

Jabra Group International Limited

Type: NZ Limited Company (Ltd)
9429031352789
NZBN
3162311
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 Jan 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Freeman, Martin 56 Church Avenue
Mascot Nsw
2020
Australia
Shares Allocation #2 Number of Shares: 20000
Entity (NZ Limited Company) Jabra Group International Trustee Limited
Shareholder NZBN: 9429041674376
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 5750
Individual Naseem, Naila Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 78000
Individual Leggott, Sarah Janet Seatoun
Wellington
6022
New Zealand
Entity (NZ Limited Company) Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Auckland
1010
New Zealand
Director Francis, Stuart Donald Seatoun
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 1000
Director Francis, Stuart Donald Seatoun
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Leggott, Sarah Janet Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackmore, Joshua Derek Austin Brooklyn
Wellington
6021
New Zealand
Individual Austin, Julie Paddy Marie
Individual Blackmore, Joshua Derek Austin Brooklyn
Wellington
6021
New Zealand
Individual Read, Trevor John Mount Pleasant
Christchurch
8081
New Zealand
Other C K Law Trustees Limited Mairehau
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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