Jard Holdings Limited, a registered company, was registered on 01 Dec 2003. 9429035653806 is the number it was issued. This company has been run by 4 directors: Julie Ann Kingdom - an active director whose contract began on 01 Dec 2003,
Ross Andrew Kingdom - an active director whose contract began on 02 Apr 2025,
Alison Jane Gilchrist - an inactive director whose contract began on 01 Dec 2003 and was terminated on 02 Apr 2025,
Rhonda Margot Graham - an inactive director whose contract began on 27 Sep 2004 and was terminated on 01 Oct 2004.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 725 Rosebank Rd, Avondale, Auckland, 1026 (category: physical, registered).
Jard Holdings Limited had been using Level 2, 725 Rosebank Rd, Avondale, Auckland as their registered address up to 05 Aug 2020.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Kingdom, Julie Ann (an individual) located at Bayswater, Auckland postcode 0622,
Kingdom, Ross Andrew (an individual) located at Bayswater, Auckland postcode 0622.
Previous addresses
Address: Level 2, 725 Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 29 Nov 2010 to 05 Aug 2020
Address: C/-symmetry Ltd, Chartered Accountants, Level 2, 725 Rosebank Rd, Avondale, Auckland New Zealand
Registered & physical address used from 02 Dec 2009 to 29 Nov 2010
Address: C/-symmetry Accounting Limited, Chartered Accountants, 725 Rosebank Road, Avondale, Auckland
Registered & physical address used from 11 Jul 2006 to 02 Dec 2009
Address: Symmetry Accounting Limited, Box 79 337, Auckland
Registered & physical address used from 06 Jul 2006 to 11 Jul 2006
Address: C/- Symmetry Accounting Ltd, 560 Rosebank Road, Avondale, Auckland
Physical & registered address used from 01 Dec 2003 to 06 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Kingdom, Julie Ann |
Bayswater Auckland 0622 New Zealand |
01 Dec 2003 - |
| Individual | Kingdom, Ross Andrew |
Bayswater Auckland 0622 New Zealand |
01 Dec 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gilchrist, Donald Thomas |
20 Blue Heron Rise Whangaparaoa 0932 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Individual | Gilchrist, Alison Jane |
20 Blue Heron Rise Whangaparaoa 0932 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Entity | Gilchrist Family Trustee Limited Shareholder NZBN: 9429041115619 Company Number: 5000920 |
East Tamaki Auckland 2013 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Entity | Gilchrist Family Trustee Limited Shareholder NZBN: 9429041115619 Company Number: 5000920 |
East Tamaki Auckland 2013 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Individual | Gilchrist, Donald Thomas |
20 Blue Heron Rise Whangaparaoa 0932 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Individual | Gilchrist, Donald Thomas |
20 Blue Heron Rise Whangaparaoa 0932 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Individual | Gilchrist, Donald Thomas |
20 Blue Heron Rise Whangaparaoa 0932 New Zealand |
13 Oct 2014 - 07 Apr 2025 |
| Individual | Gilchrist, Alison Jane |
20 Blue Heron Rise Stanmore Bay, Auckland 0932 New Zealand |
01 Dec 2003 - 13 Oct 2014 |
| Individual | Gilchrist, Donald Thomas |
20 Blue Heron Rise Stanmore Bay, Auckland 0932 New Zealand |
01 Dec 2003 - 13 Oct 2014 |
Julie Ann Kingdom - Director
Appointment date: 01 Dec 2003
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 07 Oct 2011
Ross Andrew Kingdom - Director
Appointment date: 02 Apr 2025
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 02 Apr 2025
Alison Jane Gilchrist - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 02 Apr 2025
Address: 20 Blue Heron Rise, Whangaparaoa, 0932 New Zealand
Address used since 16 Sep 2014
Rhonda Margot Graham - Director (Inactive)
Appointment date: 27 Sep 2004
Termination date: 01 Oct 2004
Address: Remuera, Auckland,
Address used since 27 Sep 2004
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road