Shortcuts

Jacobsen Holdings Limited

Type: NZ Limited Company (Ltd)
9429033944432
NZBN
1851978
Company Number
Registered
Company Status
109417114
GST Number
Current address
41 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Physical & service & registered address used since 23 Mar 2016
Po Box 28042
Remuera
Auckland 1541
New Zealand
Postal address used since 25 Mar 2022
41 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Office & delivery address used since 25 Mar 2022

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%).

Addresses

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

Contact info
payables@jacobsen.co.nz
25 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.jacobsenholdings.co.nz
25 Mar 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 90900
Individual Jacobsen, Lars Leonard Glendowie
Auckland
1071
New Zealand
Individual Jacobsen, Eryn Irene Rd 4
Kaitaia
0484
New Zealand
Individual Macdonald, Andrew Graeme Auckland Central
Auckland
1010
New Zealand
Individual Jacobsen, Guy Sinclair Rd 4
Kaitaia
0484
New Zealand
Shares Allocation #2 Number of Shares: 10100
Individual Woolcott, Barry Glendowie
Auckland
1071
New Zealand
Individual Woolcott, Renee Karla Glendowie
Auckland
1071
New Zealand
Director Barry Woolcott Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies