Shortcuts

Jarden Investments Limited

Type: NZ Limited Company (Ltd)
9429034195130
NZBN
1797702
Company Number
Registered
Company Status
Current address
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Physical address used since 08 Sep 2016
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 01 Aug 2022
Level 21
171 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 01 Dec 2023

Jarden Investments Limited, a registered company, was registered on 11 Apr 2006. 9429034195130 is the number it was issued. The company has been managed by 10 directors: Samuel Thomas Ricketts - an active director whose contract started on 14 Nov 2016,
Malcolm Peter Jackson - an active director whose contract started on 31 Mar 2023,
Kris Renouf - an active director whose contract started on 24 Oct 2023,
Jonathan Carl Klouwens - an inactive director whose contract started on 01 Aug 2022 and was terminated on 08 Oct 2023,
James Samuel Lee - an inactive director whose contract started on 14 Nov 2016 and was terminated on 31 Mar 2023.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Level 21, 171 Featherston Street, Wellington, 6011 (types include: registered, service).
Jarden Investments Limited had been using Level 14, 171 Featherston Street, Wellington as their registered address up until 01 Dec 2023.
Old names for this company, as we found at BizDb, included: from 11 Apr 2006 to 10 Jun 2019 they were named First Nz Capital Investments Limited.
One entity controls all company shares (exactly 13322189 shares) - Jarden Group Limited - located at 6011, 171 Featherston Street, Wellington.

Addresses

Principal place of activity

Level 14, 171 Featherston Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & service address used from 08 Sep 2016 to 01 Dec 2023

Address #2: Level14, 171 Featherston Street, Wellington, 6140 New Zealand

Registered address used from 09 Aug 2011 to 08 Sep 2016

Address #3: Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 New Zealand

Registered address used from 10 Aug 2010 to 09 Aug 2011

Address #4: Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 New Zealand

Physical address used from 10 Aug 2010 to 08 Sep 2016

Address #5: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Registered & physical address used from 14 Aug 2008 to 10 Aug 2010

Address #6: Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington

Physical & registered address used from 11 Apr 2006 to 14 Aug 2008

Contact info
64 9 3025538
01 Aug 2022 Phone
sam.ricketts@jarden.co.nz
01 Aug 2022 Email
https://www.jarden.co.nz/
01 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 13322189

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13322189
Entity (NZ Limited Company) Jarden Group Limited
Shareholder NZBN: 9429034228463
171 Featherston Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jarden Group Limited
Name
Ltd
Type
1791729
Ultimate Holding Company Number
NZ
Country of origin
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Address
Directors

Samuel Thomas Ricketts - Director

Appointment date: 14 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2016


Malcolm Peter Jackson - Director

Appointment date: 31 Mar 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 31 Mar 2023


Kris Renouf - Director

Appointment date: 24 Oct 2023

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 24 Oct 2023


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 08 Oct 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2022


James Samuel Lee - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 31 Mar 2023

Address: Dairy Flat, Auckland, 0794 New Zealand

Address used since 14 Nov 2016


Richard Kim Young - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Apr 2022

Address: Mount Eden, Auckland, 1023 New Zealand

Address used since 09 Oct 2015


Scott Andrew St John - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 14 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Aug 2011


Richard Willam Bodman - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 09 Oct 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 11 Apr 2006


Robert David Hamilton - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 16 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2006


Richard Kim Young - Director (Inactive)

Appointment date: 05 Oct 2007

Termination date: 24 Dec 2007

Address: Auckland,

Address used since 05 Oct 2007