Shortcuts

Jamaica Holdings Limited

Type: NZ Limited Company (Ltd)
9429034616291
NZBN
1674937
Company Number
Registered
Company Status
Current address
Level 4, 86 Victoria Street
Wellington 6011
New Zealand
Physical & registered address used since 14 Aug 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100050
Individual James Anthony Ginty Raumati South

New Zealand
Individual Bronwyn Ann Ginty Raumati South

New Zealand
Shares Allocation #2 Number of Shares: 100050
Individual Carol Pepere Lyall Bay
Wellington

New Zealand
Individual William John Pepere Silverstream
Upper Hutt
5019
New Zealand
Individual Bryan George Pocock Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richard Bruce Hudson Lower Hutt
Wellington
Directors

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

Nearby companies

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