Jaycock Holdings Limited, a registered company, was registered on 10 Dec 2007. 9429032989786 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been supervised by 1 director, named Steven James Jaycock - an active director whose contract began on 10 Dec 2007.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 90 Park Road, Miramar, Wellington, 6022 (types include: registered, physical).
Jaycock Holdings Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address until 13 May 2020.
A single entity owns all company shares (exactly 100 shares) - Jaycock, Steven James - located at 6022, Miramar, Wellington.
Principal place of activity
90 Park Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2019 to 13 May 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 17 May 2019 to 23 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2016 to 17 May 2019
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 12 Apr 2016
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 12 Apr 2016
Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 20 Jun 2011 to 11 Sep 2013
Address #7: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 20 Jun 2011 to 12 Dec 2013
Address #8: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 20 Jun 2011
Address #9: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 10 Dec 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jaycock, Steven James |
Miramar Wellington 6022 New Zealand |
10 Dec 2007 - |
Steven James Jaycock - Director
Appointment date: 10 Dec 2007
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Jun 2015
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Jacaranda Holdings Limited
Level 1, Crowe Horwath House
Mckinnon Family Rental Company Limited
Level 1, Crowe Horwath House
Picante Limited
Level 1, Crowe Horwath House
Qpm Nz Limited
Level 1, Crowe Horwath House
Roslan Investments Limited
Level 1, Crowe Horwath House
Three B's Incorporated Limited
Level 1, Crowe Horwath House