Jarras Holdings Ltd, a registered company, was registered on 08 Dec 1964. 9429031934336 is the NZ business identifier it was issued. The company has been run by 4 directors: Linton Wallace Brown - an active director whose contract started on 02 Mar 1993,
Brydn Ray Brown - an active director whose contract started on 05 Mar 1993,
James Scott Crosbie - an inactive director whose contract started on 05 Mar 1993 and was terminated on 31 Mar 2012,
Joan Edith A Brown - an inactive director whose contract started on 05 Mar 1993 and was terminated on 26 Nov 2005.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: physical, registered).
Jarras Holdings Ltd had been using Level 1, 149 Victoria Street, Christchurch as their registered address up to 04 May 2020.
Other names used by this company, as we found at BizDb, included: from 08 Mar 2004 to 01 Apr 2004 they were named W.a. Brown (Chch) Limited, from 30 Jan 2004 to 08 Mar 2004 they were named Jarras Holdings Limited and from 08 Dec 1964 to 30 Jan 2004 they were named W.a. Brown (Chch) Limited.
A total of 728742 shares are allocated to 2 shareholders (2 groups). The first group consists of 364371 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 364371 shares (50 per cent).
Previous addresses
Address: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Sep 2011 to 04 May 2020
Address: C/- Francis, Crosbie & Mason, 1st Floor In Block Of Offices Of East, Side On 107 Magdala Place, Christchurch
Registered address used from 13 Mar 2001 to 13 Mar 2001
Address: C/- J.s. & G.a. Crosbie Limited, 1st Floor In Block Of Offices Of East, Side On 107 Magdala Place, Christchurch New Zealand
Registered address used from 13 Mar 2001 to 28 Sep 2011
Address: C/- J S & G A Crosbie Ltd, 1st Floor, 107 Magdala Place, Christchurch New Zealand
Physical address used from 13 Mar 2001 to 13 Mar 2001
Address: C/- Francis, Crosbie & Mason, 1st Fl In Block Of Offices On East Side, Of 107 Magdala Place, Christchurch
Physical address used from 24 Aug 2000 to 13 Mar 2001
Address: C/- Francis, Crosbie & Mason, 1st Floor In Block Of Offices Of East, Side Of 107 Magdala Place, Christchurch
Registered address used from 17 Mar 2000 to 13 Mar 2001
Address: Messrs Francis Crosbie & Mason, 45 Mandeville Street, Riccarton, Christchurch
Registered address used from 05 Jan 2000 to 17 Mar 2000
Address: Messrs Francis Crosbie & Mason, 45 Mandeville Street, Riccarton, Christchurch
Physical address used from 05 Jan 2000 to 24 Aug 2000
Address: 45 Mandeville Street, Christchurch
Registered address used from 23 Jun 1997 to 05 Jan 2000
Basic Financial info
Total number of Shares: 728742
Annual return filing month: April
Annual return last filed: 29 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 364371 | |||
Individual | Brown, Brydn Ray |
Redcliffs Christchurch 8081 New Zealand |
08 Dec 1964 - |
Shares Allocation #2 Number of Shares: 364371 | |||
Individual | Brown, Linton Wallace |
Havelock Havelock 7100 New Zealand |
08 Dec 1964 - |
Linton Wallace Brown - Director
Appointment date: 02 Mar 1993
Address: Havelock, Havelock, 7100 New Zealand
Address used since 11 Apr 2022
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 08 Apr 2014
Brydn Ray Brown - Director
Appointment date: 05 Mar 1993
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Jul 2020
Address: Christchurch, 8041 New Zealand
Address used since 29 Apr 2016
James Scott Crosbie - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 31 Mar 2012
Address: Christchurch, 8041 New Zealand
Address used since 05 Mar 1993
Joan Edith A Brown - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 26 Nov 2005
Address: Christchurch,
Address used since 05 Mar 1993
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street