Shortcuts

Jonaren Holdings Limited

Type: NZ Limited Company (Ltd)
9429032544527
NZBN
2176110
Company Number
Removed
Company Status
Current address
39 Marion St
Christchurch 8025
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 May 2010
39 Marion Street
Hoon Hay
Christchurch 8025
New Zealand
Physical & service & registered address used since 31 May 2010

Jonaren Holdings Limited, a removed company, was started on 15 Oct 2008. 9429032544527 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Philippa Ruth Main - an active director whose contract began on 03 Nov 2008,
Karen Scott - an inactive director whose contract began on 01 Apr 2010 and was terminated on 24 Feb 2018,
Ross Barry Mcclintock - an inactive director whose contract began on 24 Mar 2009 and was terminated on 31 Mar 2012,
Sean Michael Hay - an inactive director whose contract began on 15 Oct 2008 and was terminated on 15 Oct 2008.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 39 Marion Street, Hoon Hay, Christchurch, 8025 (types include: physical, service).
Jonaren Holdings Limited had been using 110 Saddle Hill Road, Rd 1 Dunedin 9076 as their physical address until 31 May 2010.
Other names used by this company, as we identified at BizDb, included: from 15 Oct 2008 to 06 Nov 2008 they were called Main-Hay Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Main, Philippa Ruth - located at 8025, Christchurch 8025.

Addresses

Principal place of activity

39 Marion Street, Hoon Hay, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 110 Saddle Hill Road, Rd 1 Dunedin 9076

Physical & registered address used from 27 Oct 2009 to 31 May 2010

Address #2: 6a Matthew Street, Abbotsford, Dunedin

Registered & physical address used from 09 Mar 2009 to 27 Oct 2009

Address #3: 597 East Maddisons Road, Rd 7, Christchurch 7677

Physical address used from 21 Nov 2008 to 09 Mar 2009

Address #4: East Maddisons Road, Rd5, Christchurch

Registered address used from 13 Nov 2008 to 09 Mar 2009

Address #5: 14 Lochee Road, Upper Riccarton, Christchurch

Physical address used from 15 Oct 2008 to 21 Nov 2008

Address #6: 14 Lochee Road, Upper Riccarton, Christchurch

Registered address used from 15 Oct 2008 to 13 Nov 2008

Contact info
64 27 7643851
Phone
newstart6@windowslive.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Main, Philippa Ruth Christchurch 8025

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenwood, Jonathan Fesbrook Rd&, Christchurch 7677
Individual Hay, Sean Michael Upper Riccarton
Christchurch
Individual Main, Karen Harriet Rd 7
Christchurch 7677
Individual Scott, Karen Christchurch 8025
New Zealand
8025
New Zealand
Individual Main, Karen Harriet Dunedin 9018
Individual Mcclintock, Ross Barry Christchurch 8025

New Zealand
Individual Main, Philippa Ruth Rd5
Christchurch
Directors

Philippa Ruth Main - Director

Appointment date: 03 Nov 2008

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 25 Oct 2011


Karen Scott - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 24 Feb 2018

Address: Christchurch 8025, Christchurch, 8025 New Zealand

Address used since 31 Mar 2012


Ross Barry Mcclintock - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 31 Mar 2012

Address: Christchurch 8025, Christchurch, 8025 New Zealand

Address used since 01 Apr 2011


Sean Michael Hay - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 15 Oct 2008

Address: Upper Riccarton, Christchurch, New Zealand

Address used since 15 Oct 2008

Nearby companies

Twenty Fourteen Limited
39 Marion Street

Silver Threads Limited
39 Marion Street

Maday Family Limited
39 Marion Street

Mary Moodie Respite Care Charitable Trust
22 Victors Road

Camlynn Panel Repairs Limited
18 Marion Street

Aton Engineering Limited
74 Samuel Street