Shortcuts

Jac Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429033450452
NZBN
1934020
Company Number
Registered
Company Status
Current address
116 Lancaster Road
Beach Haven
Auckland 0626
New Zealand
Postal & office address used since 10 Oct 2019
Level 1, 49 Victoria Rd
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 10 Sep 2020

Jac Property Holdings Limited, a registered company, was incorporated on 18 Apr 2007. 9429033450452 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Claire Marie Woolley - an active director whose contract started on 18 Apr 2007,
Claire Woolley - an active director whose contract started on 18 Apr 2007,
Josie Woolley - an inactive director whose contract started on 18 Apr 2007 and was terminated on 07 Feb 2020,
Amelia Carpenter - an inactive director whose contract started on 18 Apr 2007 and was terminated on 02 Aug 2010.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 49 Victoria Rd, Devonport, Auckland, 0624 (category: physical, registered).
Jac Property Holdings Limited had been using Level 1, 49 Victoria Rd, Devonport, Auckland as their registered address up to 10 Sep 2020.
One entity controls all company shares (exactly 99 shares) - Woolley, Claire Marie - located at 0624, Dundas, Sydney.

Addresses

Principal place of activity

116 Lancaster Road, Beach Haven, Auckland, 0626 New Zealand


Previous addresses

Address #1: Level 1, 49 Victoria Rd, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 02 Sep 2020 to 10 Sep 2020

Address #2: 212 Archers Rd, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 17 Feb 2020 to 02 Sep 2020

Address #3: 116 Lancaster Road, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 15 Jun 2010 to 17 Feb 2020

Address #4: 16a Verbena Road, Birkenhead, Auckland

Physical & registered address used from 18 Apr 2007 to 15 Jun 2010

Contact info
64 422 177515
03 Oct 2018 Phone
jodywoolley@hotmail.com
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jodywoolley@hotmail.com
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Director Woolley, Claire Marie Dundas
Sydney
2117
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wooley, Josie Beachhaven
Auckland
Individual Woolley, Claire Dundas
Sydney
2117
Australia
Individual Woolley, Claire Beachhaven
Auckland
Individual Woolley, Claire Dundas
Sydney
2117
Australia
Individual Wooley, Josie Beachhaven
Auckland
Individual Carpenter, Amelia Ohope, Bay Of Plenty
, Nz

New Zealand
Directors

Claire Marie Woolley - Director

Appointment date: 18 Apr 2007

ASIC Name: In Claire's Care Pty Ltd

Address: Dundas, Sydney, 2117 Australia

Address used since 07 Feb 2020


Claire Woolley - Director

Appointment date: 18 Apr 2007

ASIC Name: In Claire's Care Pty Ltd

Address: Dundas, Sydney, 2117 Australia

Address used since 07 Feb 2020

Address: Beachhaven, Auckland, 0626 New Zealand

Address used since 10 Oct 2015


Josie Woolley - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 07 Feb 2020

Address: Beachhaven, Auckland, 0626 New Zealand

Address used since 10 Oct 2015


Amelia Carpenter - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 02 Aug 2010

Address: Ohope, Bay Of Plenty, , Nz,

Address used since 08 Jun 2010

Nearby companies

Cherrington Family Trust Limited
113 Lancaster Road

Hjnz Investments Limited
128 Lancaster Road

Penrice Construction Limited
137 Lancaster Road

Arisu Limited
109 Lancaster Road

Boolean Operations Limited
109 Lancaster Road

Kinsho Language Services Limited
139 Lancaster Road