Shortcuts

Jasmine Fleet Holdings Limited

Type: NZ Limited Company (Ltd)
9429032545654
NZBN
2176231
Company Number
Registered
Company Status
Current address
Po Box 58125
Whitby
Porirua 5245
New Zealand
Postal address used since 21 Nov 2019
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Aug 2022
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Office address used since 14 Nov 2022

Jasmine Fleet Holdings Limited, a registered company, was started on 26 Sep 2008. 9429032545654 is the number it was issued. This company has been supervised by 1 director, named Gareth Samuel Morgan - an active director whose contract began on 26 Sep 2008.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (service address) among others.
Jasmine Fleet Holdings Limited had been using Level 6, 204 Thorndon Quay, Thorndon, Wellington as their physical address until 08 Aug 2022.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Morgan, Gareth Huw Thomas (an individual) located at Oriental Bay, Wellington postcode 6011,
Morgan, Gareth Samuel (a director) located at Te Aro, Wellington postcode 6011,
Mcguinness, Mark Daniel (an individual) located at Te Aro, Wellington postcode 6011.

Addresses

Principal place of activity

Level 10 15 Murphy Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 31 Jul 2019 to 08 Aug 2022

Address #2: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Registered & physical address used from 31 May 2017 to 31 Jul 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 14 Dec 2015 to 31 May 2017

Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 01 Sep 2014 to 14 Dec 2015

Address #5: C/-simmonds Stewart, Level 12, 45 Johnston Street, Wellington New Zealand

Physical & registered address used from 26 Sep 2008 to 01 Sep 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Morgan, Gareth Huw Thomas Oriental Bay
Wellington
6011
New Zealand
Director Morgan, Gareth Samuel Te Aro
Wellington
6011
New Zealand
Individual Mcguinness, Mark Daniel Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jasmine Investment Holdings Limited
Shareholder NZBN: 9429034194683
Company Number: 1797860
Pipitea
Wellington
6012
New Zealand
Individual Purcell, Charles Andrea Roseneath
Wellington
6011
New Zealand
Entity Jasmine Investment Holdings Limited
Shareholder NZBN: 9429034194683
Company Number: 1797860
Pipitea
Wellington
6012
New Zealand

Ultimate Holding Company

Jasmine Investment Holdings Limited
Name
Ltd
Type
1797860
Ultimate Holding Company Number
NZ
Country of origin
4 Sar Street
Pipitea
Wellington 6012
New Zealand
Address
Directors

Gareth Samuel Morgan - Director

Appointment date: 26 Sep 2008

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jul 2017