Jacobsen Holdings Limited, a registered company, was incorporated on 11 Aug 2006. 9429033944432 is the business number it was issued. This company has been run by 14 directors: Guy Sinclair Jacobsen - an active director whose contract started on 11 Aug 2006,
Barry Woolcott - an active director whose contract started on 05 Dec 2007,
Suzanne Helen Suckling - an active director whose contract started on 30 Apr 2013,
Renee Karla Woolcott - an active director whose contract started on 01 Jul 2020,
Steven James Tucker - an inactive director whose contract started on 31 May 2023 and was terminated on 05 Jul 2023.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Po Box 28042, Remuera, Auckland, 1541 (type: postal, office).
Jacobsen Holdings Limited had been using 41 Morrin Road, Saint Johns, Auckland as their physical address up to 23 Mar 2016.
Other names for this company, as we managed to find at BizDb, included: from 11 Aug 2006 to 01 Apr 2014 they were named Jacobsen Pacific Limited.
A total of 101000 shares are issued to 7 shareholders (2 groups). The first group consists of 90900 shares (90%) held by 4 entities. Next we have the second group which consists of 3 shareholders in control of 10100 shares (10%).
Principal place of activity
41 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 41 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 11 Mar 2015 to 23 Mar 2016
Address #2: 41 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 19 Sep 2013 to 23 Mar 2016
Address #3: 41 Morrin Road, St. Johns, Auckland, 1010 New Zealand
Physical address used from 19 Sep 2013 to 11 Mar 2015
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 May 2012 to 19 Sep 2013
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 09 Sep 2009 to 30 May 2012
Address #6: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland
Physical & registered address used from 19 Oct 2007 to 09 Sep 2009
Address #7: 228 Orakei Road, Remeura, Auckland
Registered & physical address used from 11 Aug 2006 to 19 Oct 2007
Basic Financial info
Total number of Shares: 101000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90900 | |||
Individual | Jacobsen, Lars Leonard |
Glendowie Auckland 1071 New Zealand |
12 May 2022 - |
Individual | Jacobsen, Eryn Irene |
Rd 4 Kaitaia 0484 New Zealand |
11 Aug 2006 - |
Individual | Macdonald, Andrew Graeme |
Auckland Central Auckland 1010 New Zealand |
11 Aug 2006 - |
Individual | Jacobsen, Guy Sinclair |
Rd 4 Kaitaia 0484 New Zealand |
11 Aug 2006 - |
Shares Allocation #2 Number of Shares: 10100 | |||
Individual | Woolcott, Barry |
Glendowie Auckland 1071 New Zealand |
31 Jan 2018 - |
Individual | Woolcott, Renee Karla |
Glendowie Auckland 1071 New Zealand |
31 Jan 2018 - |
Director | Barry Woolcott |
Glendowie Auckland 1071 New Zealand |
31 Jan 2018 - |
Guy Sinclair Jacobsen - Director
Appointment date: 11 Aug 2006
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 03 Mar 2017
Barry Woolcott - Director
Appointment date: 05 Dec 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Aug 2012
Suzanne Helen Suckling - Director
Appointment date: 30 Apr 2013
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 15 Mar 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 04 Mar 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Mar 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 22 Mar 2018
Renee Karla Woolcott - Director
Appointment date: 01 Jul 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2020
Steven James Tucker - Director (Inactive)
Appointment date: 31 May 2023
Termination date: 05 Jul 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 31 May 2023
Barry Luis Woolcott - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 20 May 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Aug 2012
Andrew Graeme Macdonald - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 27 Jun 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Mar 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Aug 2006
Mark Von Batenburg - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 06 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Aug 2006
Paul Stewart Trotter - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 01 Mar 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 12 Apr 2016
Kenneth Richard Pascoe - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 16 Dec 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 21 May 2012
Catherine Handley - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 08 Apr 2013
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 02 Sep 2009
Ian Gilbert Deynzer - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 08 Apr 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Aug 2006
Renee Karla Woolcott - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 08 Apr 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Sep 2010
Kenneth Richard Pascoe - Director (Inactive)
Appointment date: 18 May 2012
Termination date: 18 May 2012
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 18 May 2012
Jacobsen Tredsafe Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Jacobsen Creative Surfaces Limited
41 Morrin Road
Oceanmax Holdings Limited
41 Morrin Road
Affordable Bins Limited
41-45 Morrin Road