Shortcuts

Jonas Leisure Limited

Type: NZ Limited Company (Ltd)
9429033668222
NZBN
1899004
Company Number
Registered
Company Status
Current address
Eagle Technology House
Level 7, 125-135 Victoria Street
Te Aro. Wellington 6011
New Zealand
Physical & registered address used since 21 Jul 2020
Po Box 5767
West End, Qld 4201
Australia
Postal address used since 13 Jul 2022
Eagle Technology House
Level 7, 125-135 Victoria Street
Te Aro. Wellington 6011
New Zealand
Office & delivery address used since 13 Jul 2022

Jonas Leisure Limited was launched on 22 Jan 2007 and issued a business number of 9429033668222. The registered LTD company has been run by 7 directors: Jeffrey Ross Mckee - an active director whose contract began on 18 Feb 2010,
Barry Alan Symons - an active director whose contract began on 23 Feb 2010,
Michael James Henton - an active director whose contract began on 06 Oct 2023,
Mark Iles - an inactive director whose contract began on 22 Jan 2007 and was terminated on 14 Jan 2011,
Joe Griffin - an inactive director whose contract began on 22 Jan 2007 and was terminated on 18 Feb 2010.
According to BizDb's information (last updated on 01 Apr 2024), this company uses 1 address: Level 4, 234 Wakefield Street, Te Aro. Wellington, 6011 (type: service, registered).
Up to 08 Aug 2023, Jonas Leisure Limited had been using Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro. Wellington as their service address.
BizDb identified more names for this company: from 22 Jan 2007 to 13 Jul 2022 they were named Centaman Nz Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). In the first group, 300000 shares are held by 1 entity, namely:
Acn 119 105 154 - Centaman Holdings Pty Ltd (an other) located at 10 Browning Street, South Brisbane, Qld postcode 4101.

Addresses

Other active addresses

Address #4: Level 4, 234 Wakefield Street, Te Aro. Wellington, 6011 New Zealand

Office address used from 31 Jul 2023

Address #5: Lvel 4, 234 Wakefield Street, Te Aro. Wellington, 6011 New Zealand

Delivery address used from 31 Jul 2023

Address #6: Level 4, 234 Wakefield Street, Te Aro. Wellington, 6011 New Zealand

Registered address used from 02 Aug 2023

Address #7: Level 4, 234 Wakefield Street, Te Aro. Wellington, 6011 New Zealand

Service address used from 08 Aug 2023

Principal place of activity

Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro. Wellington, 6011 New Zealand


Previous addresses

Address #1: Eagle Technology House, Level 7, 125-135 Victoria Street, Te Aro. Wellington, 6011 New Zealand

Service address used from 21 Jul 2020 to 08 Aug 2023

Address #2: Suite 4, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 09 Mar 2010 to 21 Jul 2020

Address #3: 3/60 Liverpool St, Epsom, Auckland, New Zealand

Registered & physical address used from 22 Jan 2007 to 09 Mar 2010

Contact info
61 2 99067522
31 Jul 2023
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Acn 119 105 154 - Centaman Holdings Pty Ltd 10 Browning Street
South Brisbane, Qld
4101
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Recreation Services Limited
Shareholder NZBN: 9429036813421
Company Number: 1154579
Individual Henton, Mike Epsom
Auckland
Entity Recreation Services Limited
Shareholder NZBN: 9429036813421
Company Number: 1154579

Ultimate Holding Company

28 Feb 2018
Effective Date
Constellation Software Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Suite 1.01, 7 Eden Park Drive
Macquarie Park
Sydney, Nsw Australia
Address
Directors

Jeffrey Ross Mckee - Director

Appointment date: 18 Feb 2010

ASIC Name: Centaman Systems Pty Ltd

Address: South Brisbane, Qld, 4101 Australia

Address: Camp Hill, Queensland, 4152 Australia

Address used since 01 Apr 2012

Address: 7 Eden Park Drive, Macquarie Park, Sydney, Nsw, Australia

Address: 7 Eden Park Drive, Macquarie Park, Sydney, Nsw, Australia


Barry Alan Symons - Director

Appointment date: 23 Feb 2010

Address: Suite 400, Markham Ontario, L6G 1B3 Canada

Address used since 24 Apr 2015


Michael James Henton - Director

Appointment date: 06 Oct 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Oct 2023


Mark Iles - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 14 Jan 2011

Address: Mosman, Sydney, Nsw 2088, Australia,

Address used since 17 Feb 2010


Joe Griffin - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 18 Feb 2010

Address: Devonport, Auckland, New Zealand,

Address used since 22 Jan 2007


Mike Korbel - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 17 Feb 2010

Address: Crows Nest, Sydney, Austrailia,

Address used since 22 Jan 2007


Mike Henton - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 17 Feb 2010

Address: Epsom, Auckland,

Address used since 22 Jan 2007

Nearby companies

Khushal Properties Limited
Patel Nand Legal

Aotearoa Strong Limited
99 Station Road

Willnet Limited
101b Station Road,penrose

Sweetspot Group Limited
101 Station Road

Telnet Telecommunication Limited
101b Station Road, Penrose

Waipukurau Trustee Services Limited
101 Station Road