Jmp Holdings Limited, a registered company, was launched on 04 May 2007. 9429033430515 is the number it was issued. This company has been managed by 4 directors: Joanna Mary Gould - an active director whose contract started on 04 May 2007,
Garry Chaytor Gould - an active director whose contract started on 04 May 2007,
Joanna Mary Pringle - an active director whose contract started on 04 May 2007,
John Mcleod Pringle - an inactive director whose contract started on 04 May 2007 and was terminated on 10 Jul 2016.
Last updated on 17 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 7A Esther Street, Martinborough, Wairarapa, 5711 (physical address),
7A Esther Street, Martinborough, Wairarapa, 5711 (service address),
7A Esther Street, Martinborough, Martinborough, 5711 (postal address),
7A Esther Street, Martinborough, Martinborough, 5711 (office address) among others.
Jmp Holdings Limited had been using 7A Esther Street, Martinborough, Wairarapa as their physical address until 20 Sep 2021.
A single entity controls all company shares (exactly 100 shares) - Gould, Joanna Mary - located at 5711, Martinborough, Martinborough.
Principal place of activity
7a Esther Street, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 7a Esther Street, Martinborough, Wairarapa, 5783 New Zealand
Physical address used from 12 Jul 2017 to 20 Sep 2021
Address #2: 7a Esther Street, Martinborough, Wairarapa, 5783 New Zealand
Registered address used from 12 Jul 2017 to 13 Jul 2018
Address #3: 1/3 Gard Street, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 16 Aug 2016 to 12 Jul 2017
Address #4: 12 Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 16 Jul 2013 to 16 Aug 2016
Address #5: 43 Carlyle Street, Napier, 4110 New Zealand
Registered & physical address used from 15 May 2013 to 16 Jul 2013
Address #6: 12 Chatsworth Road, Silverstream, Upper Hutt New Zealand
Registered & physical address used from 04 May 2007 to 15 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gould, Joanna Mary |
Martinborough Martinborough 5711 New Zealand |
12 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pringle, Joanna Mary |
Martinborough Wairarapa 5711 New Zealand |
04 May 2007 - 12 Sep 2023 |
Joanna Mary Gould - Director
Appointment date: 04 May 2007
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 20 Jul 2020
Garry Chaytor Gould - Director
Appointment date: 04 May 2007
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 04 May 2007
Joanna Mary Pringle - Director
Appointment date: 04 May 2007
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 20 Jul 2020
Address: Martinborough, Wairarapa, 5783 New Zealand
Address used since 04 Jul 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 08 Aug 2016
Address: Martinborough, Wairarapa, 5711 New Zealand
Address used since 05 Jul 2018
John Mcleod Pringle - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 10 Jul 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 04 May 2007
The Quaffing Company Martinborough Limited
5a Esther Street
Quaff Investments Limited
5a Esther Street
Marianna Limited
6 Daniel Street
Asap Floorsanders Limited
6 Daniel Street
Jerusha Limited
6 Daniel Street
Isabella Rossi Limited
6 Daniel Street