Shortcuts

Jagger Holdings (2009) Limited

Type: NZ Limited Company (Ltd)
9429032415858
NZBN
2204199
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 11 Nov 2021
580 Moorhouse Avenue
Waltham
Christchurch 8011
New Zealand
Physical & service address used since 29 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Bird, Michael Herbert Roslyn
Dunedin
9010
New Zealand
Individual Mackersy, Allan Ronald Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bird, Christopher Kelvin Saint Albans
Christchurch
8014
New Zealand
Individual Mackersy, Allan Ronald Dunedin
Directors

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

Nearby companies

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