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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Acn 119 105 154 - Centaman Holdings Pty Ltd |
10 Browning Street South Brisbane, Qld 4101 Australia |
22 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Recreation Services Limited Shareholder NZBN: 9429036813421 Company Number: 1154579 |
22 Jan 2007 - 27 Jun 2010 | |
Individual | Henton, Mike |
Epsom Auckland |
22 Jan 2007 - 27 Jun 2010 |
Entity | Recreation Services Limited Shareholder NZBN: 9429036813421 Company Number: 1154579 |
22 Jan 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
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