Joblin Partners Limited, a registered company, was launched on 29 Jun 2004. 9429035307402 is the NZ business number it was issued. This company has been managed by 7 directors: Simon Peter Joblin - an active director whose contract started on 29 Jun 2004,
Allan Russell Thomas Joblin - an active director whose contract started on 29 Jun 2004,
Scott Allan Joblin - an active director whose contract started on 29 Jun 2004,
Karen Margaret Joblin - an active director whose contract started on 29 Jun 2004,
Adam Joblin - an active director whose contract started on 01 Sep 2010.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (types include: registered, physical).
Joblin Partners Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their registered address up until 02 Sep 2010.
A total of 30000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 10000 shares (33.33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5000 shares (16.67 per cent). Lastly we have the 3rd share allotment (5000 shares 16.67 per cent) made up of 2 entities.
Previous addresses
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 Jul 2010 to 02 Sep 2010
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 30 Nov 2009 to 07 Jul 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 18 Jan 2008 to 30 Nov 2009
Address: Landrigan Waite, Chartered Accountants, 10 Young Street, New Plymouth
Registered & physical address used from 29 Jun 2004 to 18 Jan 2008
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Whittington, Barry John |
R D 24 Stratford 4393 New Zealand |
29 Jun 2004 - |
Individual | Lightoller, Raewyn Phyllis |
R D 23 Stratford 4393 New Zealand |
29 Jun 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Joblin, Simon Peter |
R D 13 Hawera 4390 New Zealand |
29 Jun 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Lightoller, Raewyn Phyllis |
R D 23 Stratford 4393 New Zealand |
29 Jun 2004 - |
Individual | Whittington, Barry John |
R D 24 Stratford 4393 New Zealand |
29 Jun 2004 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Joblin, Scott Allan |
R D 13 Hawera 4390 New Zealand |
29 Jun 2004 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Joblin, Adam |
R D 18 Eltham 4398 New Zealand |
03 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joblin, Toni Erin |
Rd 23 Stratford |
29 Jun 2004 - 27 Jun 2010 |
Individual | Cooper, Phillippa June |
Eltham |
29 Jun 2004 - 29 Jul 2005 |
Simon Peter Joblin - Director
Appointment date: 29 Jun 2004
Address: R D 13, Hawera, 4390 New Zealand
Address used since 01 Jun 2012
Allan Russell Thomas Joblin - Director
Appointment date: 29 Jun 2004
Address: R D 18, Eltham, 4398 New Zealand
Address used since 01 Jun 2012
Scott Allan Joblin - Director
Appointment date: 29 Jun 2004
Address: R D 13, Hawera, 4390 New Zealand
Address used since 01 Jun 2012
Karen Margaret Joblin - Director
Appointment date: 29 Jun 2004
Address: R D 18, Eltham, 4398 New Zealand
Address used since 01 Jun 2012
Adam Joblin - Director
Appointment date: 01 Sep 2010
Address: Rd 21, Eltham, 4391 New Zealand
Address used since 28 May 2020
Address: R D 18, Eltham, 4398 New Zealand
Address used since 17 May 2012
Phillippa June Cooper - Director (Inactive)
Appointment date: 29 Jun 2004
Termination date: 01 Aug 2006
Address: Eltham,
Address used since 29 Jun 2004
Toni Erin Joblin - Director (Inactive)
Appointment date: 29 Jun 2004
Termination date: 22 Jul 2005
Address: Rd 23, Stratford,
Address used since 29 Jun 2004
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street