Jamaica Holdings Limited, a registered company, was registered on 05 Aug 2005. 9429034616291 is the NZ business number it was issued. This company has been managed by 3 directors: James Anthony Ginty - an active director whose contract began on 01 Sep 2005,
William John Pepere - an active director whose contract began on 01 Sep 2005,
Richard Bruce Hudson - an inactive director whose contract began on 05 Aug 2005 and was terminated on 01 Sep 2005.
Last updated on 14 Apr 2022, our database contains detailed information about 1 address: Level 4, 86 Victoria Street, Wellington, 6011 (types include: physical, registered).
Jamaica Holdings Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up until 14 Aug 2017.
Previous names for the company, as we found at BizDb, included: from 05 Aug 2005 to 08 Sep 2005 they were called Dc & Rt's Sugary Cream Donut Factory Limited.
A total of 200100 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 100050 shares (50%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 100050 shares (50%).
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Jul 2017 to 14 Aug 2017
Address: Level 7, 44 Victoria Street, Wellington New Zealand
Registered & physical address used from 18 Aug 2006 to 26 Jul 2017
Address: Level 2 Wakefield House, 90 The Terrace, Wellington
Registered & physical address used from 05 Aug 2005 to 18 Aug 2006
Basic Financial info
Total number of Shares: 200100
Annual return filing month: July
Annual return last filed: 12 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100050 | |||
Individual | James Anthony Ginty |
Raumati South New Zealand |
08 Sep 2005 - |
Individual | Bronwyn Ann Ginty |
Raumati South New Zealand |
08 Sep 2005 - |
Shares Allocation #2 Number of Shares: 100050 | |||
Individual | Carol Pepere |
Lyall Bay Wellington New Zealand |
08 Sep 2005 - |
Individual | William John Pepere |
Silverstream Upper Hutt 5019 New Zealand |
08 Sep 2005 - |
Individual | Bryan George Pocock |
Martinborough Martinborough 5711 New Zealand |
08 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richard Bruce Hudson |
Lower Hutt Wellington |
05 Aug 2005 - 27 Jun 2010 |
James Anthony Ginty - Director
Appointment date: 01 Sep 2005
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 31 Jul 2015
William John Pepere - Director
Appointment date: 01 Sep 2005
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Jul 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Sep 2005
Richard Bruce Hudson - Director (Inactive)
Appointment date: 05 Aug 2005
Termination date: 01 Sep 2005
Address: Lower Hutt, Wellington,
Address used since 05 Aug 2005
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace