Jamcull Holdings Limited, a registered company, was registered on 20 Dec 2004. 9429035023968 is the NZ business number it was issued. This company has been run by 4 directors: Justin Alexander Cullen - an active director whose contract began on 20 Dec 2004,
Simon Brett Hall - an active director whose contract began on 13 Dec 2005,
Martin Donald Leslie - an active director whose contract began on 13 Dec 2005,
James Whitinui Joseph - an inactive director whose contract began on 20 Dec 2004 and was terminated on 30 Jun 2010.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Po Box 33035, Petone, Lower Hutt, 5046 (type: postal, delivery).
Jamcull Holdings Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up to 11 May 2018.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group consists of 2539 shares (25.39%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (15%). Lastly we have the third share allocation (5961 shares 59.61%) made up of 2 entities.
Other active addresses
Address #4: 75-81 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Delivery address used from 29 Apr 2019
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 21 Mar 2016 to 11 May 2018
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 21 Mar 2016 to 14 Feb 2018
Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 02 Jun 2006 to 21 Mar 2016
Address #4: 285 Tinakori Road, Wellington
Registered & physical address used from 20 Dec 2004 to 02 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2539 | |||
Entity (NZ Limited Company) | Alcolico Holdings Limited Shareholder NZBN: 9429034491980 |
Lyttelton Christchurch 8082 New Zealand |
16 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Moa Street Holdings Limited Shareholder NZBN: 9429034523186 |
Hutt Central Lower Hutt 5010 New Zealand |
20 May 2010 - |
Shares Allocation #3 Number of Shares: 5961 | |||
Individual | Halford, Gregory Archer |
Belmont Lower Hutt 5010 New Zealand |
16 Feb 2006 - |
Individual | Cullen, Justin Alexander |
Belmont Lower Hutt 5010 New Zealand |
20 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph, James Whitinui |
Hataitai Wellington |
20 Dec 2004 - 19 Mar 2012 |
Individual | Caughley, Richard Hudson |
Hataitai Wellington New Zealand |
16 Feb 2006 - 19 Mar 2012 |
Individual | Leslie, Martin Donald |
Lower Hutt Wellington |
16 Feb 2006 - 27 Jun 2010 |
Individual | Joseph, Miranda Judith |
Hataitai Wellington New Zealand |
16 Feb 2006 - 19 Mar 2012 |
Justin Alexander Cullen - Director
Appointment date: 20 Dec 2004
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 11 May 2021
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 21 May 2014
Simon Brett Hall - Director
Appointment date: 13 Dec 2005
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 13 Jul 2016
Martin Donald Leslie - Director
Appointment date: 13 Dec 2005
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 12 May 2021
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 27 Jan 2015
James Whitinui Joseph - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 30 Jun 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 20 Dec 2004
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street