Jacbrat Holdings Limited, a registered company, was incorporated on 27 Mar 2008. 9429032843736 is the number it was issued. The company has been managed by 8 directors: Barbara Ann Jones - an active director whose contract began on 27 Mar 2008,
Ann Joyce Jones - an active director whose contract began on 27 Mar 2008,
Jason Francis Jones - an active director whose contract began on 27 Mar 2008,
Allan Francis Jones - an active director whose contract began on 27 Mar 2008,
Regan Andrew Jones - an inactive director whose contract began on 27 Mar 2008 and was terminated on 08 Oct 2019.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 26 Canon Street, Timaru, 7910 (type: physical, service).
Jacbrat Holdings Limited had been using C/-Cuff Booth-Ross Limited, Level 2 Como House, 51 Tancred Street, Hokitika as their registered address up until 05 Jun 2009.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 300 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20%). Finally we have the next share allocation (300 shares 30%) made up of 1 entity.
Previous address
Address #1: C/-cuff Booth-ross Limited, Level 2 Como House, 51 Tancred Street, Hokitika
Registered & physical address used from 27 Mar 2008 to 05 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Jones, Barbara Ann |
Temuka Temuka 7920 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Jones, Jason Francis |
Ruatapu Hokitika New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Jones, Allan Francis |
Temuka Temuka 7920 New Zealand |
27 Mar 2008 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Jones, Ann Joyce |
Ruatapu Hokitika New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Tracy Delaine |
Timaru |
27 Mar 2008 - 30 Jun 2009 |
Individual | Anderson, Megan Jane |
Temuka 7920 New Zealand |
27 Aug 2014 - 10 Mar 2015 |
Individual | Jones, Brendon Ian |
Temuka Temuka 7920 New Zealand |
27 Mar 2008 - 27 Aug 2014 |
Individual | Jones, Candy Alice |
Temuka Temuka 7920 New Zealand |
27 Mar 2008 - 27 Aug 2014 |
Individual | Jones, Regan Andrew |
Temuka Temuka 7920 New Zealand |
27 Mar 2008 - 08 Oct 2019 |
Barbara Ann Jones - Director
Appointment date: 27 Mar 2008
Address: Temuka, 7883, 7920 New Zealand
Address used since 06 Nov 2015
Ann Joyce Jones - Director
Appointment date: 27 Mar 2008
Address: Ruatapu, Hokitika, 7883 New Zealand
Address used since 06 Nov 2015
Jason Francis Jones - Director
Appointment date: 27 Mar 2008
Address: Ruatapu, Hokitika, 7883 New Zealand
Address used since 06 Nov 2015
Allan Francis Jones - Director
Appointment date: 27 Mar 2008
Address: Temuka, 7920 New Zealand
Address used since 06 Nov 2015
Regan Andrew Jones - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 08 Oct 2019
Address: Temuka, 7920 New Zealand
Address used since 06 Nov 2015
Brendon Ian Jones - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 19 Aug 2014
Address: Temuka, 7920 New Zealand
Address used since 01 Sep 2009
Candy Alice Jones - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 19 Aug 2014
Address: Temuka, 7920 New Zealand
Address used since 01 Sep 2009
Tracy Delaine Coleman - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 18 May 2009
Address: Timaru, New Zealand
Address used since 27 Mar 2008
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street