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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Main, Philippa Ruth |
Christchurch 8025 New Zealand |
08 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Jonathan Fesbrook |
Rd&, Christchurch 7677 |
15 Nov 2008 - 15 Nov 2008 |
Individual | Hay, Sean Michael |
Upper Riccarton Christchurch |
15 Oct 2008 - 27 Jun 2010 |
Individual | Main, Karen Harriet |
Rd 7 Christchurch 7677 |
15 Oct 2008 - 02 Mar 2009 |
Individual | Scott, Karen |
Christchurch 8025 New Zealand 8025 New Zealand |
24 May 2010 - 17 Apr 2018 |
Individual | Main, Karen Harriet |
Dunedin 9018 |
30 Mar 2009 - 30 Mar 2009 |
Individual | Mcclintock, Ross Barry |
Christchurch 8025 New Zealand |
30 Mar 2009 - 01 Apr 2012 |
Individual | Main, Philippa Ruth |
Rd5 Christchurch |
05 Nov 2008 - 05 Nov 2008 |
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
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