Jagger Holdings (2009) Limited, a registered company, was registered on 26 Jan 2009. 9429032415858 is the NZBN it was issued. This company has been managed by 3 directors: Sean James Bird - an active director whose contract started on 15 Mar 2024,
Christopher Kelvin Bird - an inactive director whose contract started on 30 Jan 2009 and was terminated on 15 Mar 2024,
Allan Ronald Mackersy - an inactive director whose contract started on 26 Jan 2009 and was terminated on 30 Jan 2009.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 580 Moorhouse Avenue, Waltham, Christchurch, 8011 (physical address),
580 Moorhouse Avenue, Waltham, Christchurch, 8011 (service address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address).
Jagger Holdings (2009) Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their physical address up to 29 Mar 2022.
Old names for the company, as we managed to find at BizDb, included: from 30 Jan 2009 to 18 May 2009 they were called Chevron Quality Cars (2009) Limited, from 26 Jan 2009 to 30 Jan 2009 they were called Arm Sixty One Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Bird, Michael Herbert (an individual) located at Roslyn, Dunedin postcode 9010,
Mackersy, Allan Ronald (an individual) located at Arrowtown, Arrowtown postcode 9302.
Previous addresses
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 11 Nov 2021 to 29 Mar 2022
Address #2: 580 Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Physical address used from 15 Apr 2021 to 11 Nov 2021
Address #3: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 04 Apr 2019 to 11 Nov 2021
Address #4: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 04 Apr 2019 to 15 Apr 2021
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 26 Mar 2019 to 04 Apr 2019
Address #6: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 19 Apr 2017 to 04 Apr 2019
Address #7: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 19 Apr 2017 to 26 Mar 2019
Address #8: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 19 Apr 2017
Address #9: 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Sep 2011 to 05 Feb 2014
Address #10: Duns Limmited, Level 16 Pwc Building, 119 Armagh St, Christchurch New Zealand
Registered address used from 29 Apr 2010 to 12 Sep 2011
Address #11: Duns Limited, Level 16 Pwc Building, 119 Armagh Street, Christchurch New Zealand
Physical address used from 29 Apr 2010 to 12 Sep 2011
Address #12: 21 Wairarapa Terrace, Fendalton, Christchurch
Registered & physical address used from 09 Feb 2009 to 29 Apr 2010
Address #13: Clarke Craw Limited, 2 Clark Street, Dunedin
Physical & registered address used from 26 Jan 2009 to 09 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bird, Michael Herbert |
Roslyn Dunedin 9010 New Zealand |
19 Mar 2024 - |
Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
19 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Christopher Kelvin |
Saint Albans Christchurch 8014 New Zealand |
30 Jan 2009 - 19 Mar 2024 |
Individual | Mackersy, Allan Ronald |
Dunedin |
26 Jan 2009 - 27 Jun 2010 |
Sean James Bird - Director
Appointment date: 15 Mar 2024
Address: Epsom, Auckland, 1051 New Zealand
Address used since 15 Mar 2024
Christopher Kelvin Bird - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 15 Mar 2024
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 10 Mar 2014
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 26 Jan 2009
Termination date: 30 Jan 2009
Address: Dunedin, New Zealand
Address used since 26 Jan 2009
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue