Jacks Point Land Holdings Limited was started on 13 May 2003 and issued an NZBN of 9429035988151. This registered LTD company has been managed by 10 directors: John Wayne Herlihy - an active director whose contract started on 23 Dec 2020,
Donald Ian Fletcher - an inactive director whose contract started on 15 Aug 2016 and was terminated on 23 Dec 2020,
Justin William Prain - an inactive director whose contract started on 11 May 2011 and was terminated on 15 Aug 2016,
John Gerard Darby - an inactive director whose contract started on 04 Jun 2004 and was terminated on 19 May 2011,
Richard Alan Hanson - an inactive director whose contract started on 13 Dec 2006 and was terminated on 19 May 2011.
As stated in our information (updated on 08 Apr 2024), the company filed 1 address: Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 (types include: physical, service).
Up to 03 Jun 2011, Jacks Point Land Holdings Limited had been using C/-Anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 as their registered address.
BizDb identified previous aliases used by the company: from 13 May 2003 to 24 Mar 2004 they were called Incentivision Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jacks Point Equities Limited (an entity) located at 13 Camp Street, Queenstown postcode 9300.
Previous addresses
Address: C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 04 Nov 2009 to 03 Jun 2011
Address: C/-anderson Lloyd, Level 1, Post Office Building, 13 Camp Street, Queenstown
Registered & physical address used from 08 May 2008 to 04 Nov 2009
Address: C/-anderson Lloyd Caudwell, 17 Marine Parade, Queenstown
Registered & physical address used from 24 May 2006 to 08 May 2008
Address: Level One Steamer Wharf Building, Lower Beach Street, Queenstown
Registered & physical address used from 05 May 2006 to 24 May 2006
Address: C/-anderson Lloyd Caudwell, Barristers & Solicitors, 17 Marine Parade, Queenstown
Registered & physical address used from 04 May 2005 to 05 May 2006
Address: Anderson Lloyd Caudwell, Barristers & Solicitors, 481 Moray Place, Dunedin
Registered & physical address used from 13 May 2003 to 04 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jacks Point Equities Limited Shareholder NZBN: 9429035751427 |
13 Camp Street Queenstown 9300 New Zealand |
28 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
13 May 2003 - 13 Dec 2006 | |
Entity | Real Estate Securitisation Trust No.1 Limited Shareholder NZBN: 9429034181218 Company Number: 1800835 |
13 Dec 2006 - 28 Oct 2010 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
13 May 2003 - 13 Dec 2006 | |
Entity | Real Estate Securitisation Trust No.1 Limited Shareholder NZBN: 9429034181218 Company Number: 1800835 |
13 Dec 2006 - 28 Oct 2010 |
Ultimate Holding Company
John Wayne Herlihy - Director
Appointment date: 23 Dec 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 23 Dec 2020
Donald Ian Fletcher - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 23 Dec 2020
Address: Speargrass Flat, Queenstown, 9371 New Zealand
Address used since 15 Aug 2016
Justin William Prain - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 15 Aug 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 11 May 2011
John Gerard Darby - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 19 May 2011
Address: Arrowtown, 9371 New Zealand
Address used since 04 Jun 2004
Richard Alan Hanson - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 19 May 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Nov 2010
George Charles Desmond Kerr - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 29 Apr 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Apr 2010
Michael Owen Coburn - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 08 Dec 2006
Address: Vauxhall, Dunedin,
Address used since 04 Jun 2004
Rodney James Hodge - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 08 Dec 2006
Address: Mission Bay, Auckland,
Address used since 09 Jul 2004
Donald Ian Fletcher - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 08 Dec 2006
Address: 108 Gloucester Road, Wanchai, Hong Kong,
Address used since 01 Jun 2006
Tony Jason Sycamore - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 04 Jun 2004
Address: Roslyn, Dunedin,
Address used since 13 May 2003
Henley Downs Land Holdings Limited
13 Camp Street
Jacks Point Securities Trustee Limited
13 Camp Street
Northern Land Property Limited
Level 2, Te Ahi
Darby Resource Partners Limited
Level 2, Te Ahi
Wyuna Preserve Management Limited
Level 2, Te Ahi
Koru Villa Limited
Level 1, Te Ahi