Shortcuts

Jasmine Investment Holdings No.4 Limited

Type: NZ Limited Company (Ltd)
9429031507493
NZBN
2507128
Company Number
Registered
Company Status
Current address
Po Box 58125
Whitby
Porirua 5245
New Zealand
Postal address used since 21 Nov 2019
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 08 Aug 2022
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Office & delivery address used since 14 Nov 2022

Jasmine Investment Holdings No.4 Limited was started on 11 Jun 2010 and issued a business number of 9429031507493. The registered LTD company has been managed by 1 director, named Gareth Samuel Morgan - an active director whose contract started on 11 Jun 2010.
As stated in the BizDb information (last updated on 23 Apr 2024), the company registered 3 addresses: Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (delivery address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address) among others.
Until 08 Aug 2022, Jasmine Investment Holdings No.4 Limited had been using Level 6 , 204 Thorndon Quay, Thorndon, Wellington as their registered address.
A total of 1295000 shares are allotted to 1 group (3 shareholders in total). In the first group, 1295000 shares are held by 3 entities, namely:
Morgan, Gareth Samuel (an individual) located at Te Aro, Wellington postcode 6011,
Mcguinness, Mark Daniel (an individual) located at Te Aro, Wellington postcode 6011,
Morgan, Gareth Huw Thomas (an individual) located at Oriental Bay, Wellington postcode 6011.

Addresses

Principal place of activity

Level 6 , 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6 , 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Registered address used from 31 Jul 2019 to 08 Aug 2022

Address #2: Level 6 , 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Physical address used from 23 Jul 2019 to 08 Aug 2022

Address #3: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Registered address used from 31 May 2017 to 31 Jul 2019

Address #4: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Physical address used from 31 May 2017 to 23 Jul 2019

Address #5: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 14 Dec 2015 to 31 May 2017

Address #6: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 01 Sep 2014 to 14 Dec 2015

Address #7: C/-simmonds Stewart, Level 12, 45 Johnston Street, Wellington New Zealand

Registered & physical address used from 11 Jun 2010 to 01 Sep 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1295000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1295000
Individual Morgan, Gareth Samuel Te Aro
Wellington
6011
New Zealand
Individual Mcguinness, Mark Daniel Te Aro
Wellington
6011
New Zealand
Individual Morgan, Gareth Huw Thomas Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purcell, Charles Andrea Roseneath
Wellington
6011
New Zealand
Directors

Gareth Samuel Morgan - Director

Appointment date: 11 Jun 2010

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jul 2017

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Address used since 04 Dec 2015