Jetpatcher Corporation (Nz) Limited, a registered company, was started on 14 Dec 2005. 9429034402634 is the NZ business number it was issued. This company has been run by 4 directors: Margaret Turnbull - an active director whose contract began on 14 Dec 2005,
Scott James Turnbull - an active director whose contract began on 14 Dec 2005,
James Philip Turnbull - an inactive director whose contract began on 14 Dec 2005 and was terminated on 23 Feb 2022,
Sally Jane Foot - an inactive director whose contract began on 09 May 2008 and was terminated on 09 Feb 2017.
Updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 82 The Concourse, Henderson, Auckland, 0610 (types include: registered, physical).
Jetpatcher Corporation (Nz) Limited had been using 168 Upper Harbour Drive, Greenhithe, Auckland as their registered address up to 18 Sep 2020.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 370 shares (37 per cent). Finally we have the next share allocation (370 shares 37 per cent) made up of 1 entity.
Previous addresses
Address: 168 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 06 Aug 2020 to 18 Sep 2020
Address: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 15 Oct 2012 to 06 Aug 2020
Address: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand
Physical & registered address used from 01 Dec 2008 to 15 Oct 2012
Address: 130 Main Highway, Ellerslie, Auckland
Registered & physical address used from 14 Dec 2005 to 01 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Turnbull, Scott James |
Rd 2 Auckland 0782 New Zealand |
14 Dec 2005 - |
| Shares Allocation #2 Number of Shares: 370 | |||
| Individual | Turnbull, Margaret |
Greenhithe Auckland 0632 New Zealand |
14 Dec 2005 - |
| Shares Allocation #3 Number of Shares: 370 | |||
| Individual | Turnbull, James Philip |
Greenhithe Auckland 0632 New Zealand |
14 Dec 2005 - |
| Shares Allocation #4 Number of Shares: 259 | |||
| Individual | Turnbull, Margaret |
Greenhithe Auckland 0632 New Zealand |
14 Dec 2005 - |
| Individual | Bevan, David John |
Whitford Auckland 2571 New Zealand |
14 Dec 2005 - |
| Individual | Turnbull, Scott James |
Rd 2 Auckland 0782 New Zealand |
14 Dec 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turnbull, Margaret |
Greenhithe Auckland 0632 New Zealand |
15 May 2008 - 15 Feb 2017 |
| Individual | Foot, Sally Jane |
Hobsonville Auckland 0618 New Zealand |
15 May 2008 - 15 Feb 2017 |
| Individual | Hira, Navin Chhotu |
Massey Auckland 0614 New Zealand |
15 May 2008 - 15 Feb 2017 |
Margaret Turnbull - Director
Appointment date: 14 Dec 2005
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Oct 2015
Scott James Turnbull - Director
Appointment date: 14 Dec 2005
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 31 Aug 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 15 Oct 2015
James Philip Turnbull - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 23 Feb 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Oct 2015
Sally Jane Foot - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 09 Feb 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 15 Oct 2015
Navin Hira & Co Limited
185 Marua Road
Swainston & Associates Trustee Co Limited
185 Marua Road
Msut Holdings Nz Limited
185 Marua Road
P W Construction Limited
185 Marua Road
Newstart 14 Limited
185 Marua Road
Alert Locksmiths Limited
185b Marua Road