Jacquesy Holdings Limited, a registered company, was registered on 23 Jun 2004. 9429035315490 is the NZ business identifier it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been categorised. This company has been supervised by 7 directors: Amos Timothy Banbury - an active director whose contract began on 28 Jan 2021,
Mark Edward Andrew Cini - an inactive director whose contract began on 11 Dec 2019 and was terminated on 05 Jun 2023,
Andrew James George Jacques - an inactive director whose contract began on 23 Jun 2004 and was terminated on 21 May 2020,
James Andrew Jacques - an inactive director whose contract began on 23 Jun 2004 and was terminated on 01 May 2020,
Dean Anthony Baldwin - an inactive director whose contract began on 21 Oct 2005 and was terminated on 11 Dec 2019.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 14, 987 Ferry Road, Ferrymead, Christchurch, 8023 (types include: registered, service).
Jacquesy Holdings Limited had been using 15 Strickland Street, Sydenham, Christchurch as their physical address until 22 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Rrsh 2018 Limited - located at 8023, Christchurch Central, Christchurch.
Previous addresses
Address #1: 15 Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 29 May 2020 to 22 Sep 2021
Address #2: 75 Bibiana Street, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 16 Mar 2017 to 29 May 2020
Address #3: 201 Clarence Street, Riccarton, Christchurch New Zealand
Registered & physical address used from 23 Jun 2004 to 16 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rrsh 2018 Limited Shareholder NZBN: 9429046836557 |
Christchurch Central Christchurch 8014 New Zealand |
18 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacques, Andrew James George |
Halswell Christchurch New Zealand |
23 Jun 2004 - 21 May 2020 |
Individual | Jacques, Pamela Lyn |
Rolleston Rolleston 7614 New Zealand |
23 Jun 2004 - 18 Jan 2019 |
Individual | Baldwin, Dean Anthony |
Riccarton Christchurch 8041 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
23 Jun 2004 - 21 May 2020 |
Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Baldwin, Sandra Helen |
Harewood Christchurch 8051 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Jacques, Pamela Lyn |
Rolleston Rolleston 7614 New Zealand |
23 Jun 2004 - 18 Jan 2019 |
Individual | Baldwin, Dean Anthony |
Riccarton Christchurch 8041 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Baldwin, Sandra Helen |
Harewood Christchurch 8051 New Zealand |
30 Nov 2005 - 21 May 2020 |
Individual | Jacques, Andrew James George |
Halswell Christchurch New Zealand |
23 Jun 2004 - 21 May 2020 |
Individual | Jacques, James Andrew |
Rolleston Rolleston 7614 New Zealand |
30 Nov 2005 - 21 May 2020 |
Amos Timothy Banbury - Director
Appointment date: 28 Jan 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Jan 2021
Mark Edward Andrew Cini - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 05 Jun 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 14 Sep 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 11 Dec 2019
Andrew James George Jacques - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 21 May 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Mar 2010
James Andrew Jacques - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 01 May 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2016
Dean Anthony Baldwin - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 11 Dec 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Apr 2011
Pamela Lyn Jacques - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 01 Jul 2014
Address: Prebbleton, 7604 New Zealand
Address used since 03 Mar 2010
Sandra Helen Baldwin - Director (Inactive)
Appointment date: 21 Oct 2005
Termination date: 01 Jul 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 03 Mar 2010
Canterbury Co-operative Land Trust
C/o Malley & Co Lawyers
P & K Holdings Company Limited
Shop 12, 184 Clarence Street
Riccarton Real Estate (1992) Limited
13/184 Clarence Street
Steve Johnson's City Of Ink Limited
94b Riccarton Road
Nz Good Plus Limited
92a Riccarton Road
Riccarton Thai Massage Limited
88a Riccarton Road
Chang Thai Company Limited
C/ John Wong & Associates Ltd, Chartered
Hk Culture Limited
Shop 246, 129 Riccarton Road
Lalita And Sons Limited
Flat 4, 25 Peverel Street
Only Ur's Limited
60 Peverel Street
Supannahong Thai Cuisine Limited
128 Riccarton Road
Yeung & Yee Enterprises Limited
88 Riccarton Road