Shortcuts

Jacks Point Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429035988151
NZBN
1302774
Company Number
Registered
Company Status
Current address
Level 2, Te Ahi
13 Camp Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 03 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jacks Point Equities Limited
Shareholder NZBN: 9429035751427
13 Camp Street
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Real Estate Securitisation Trust No.1 Limited
Shareholder NZBN: 9429034181218
Company Number: 1800835
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Real Estate Securitisation Trust No.1 Limited
Shareholder NZBN: 9429034181218
Company Number: 1800835

Ultimate Holding Company

02 May 2018
Effective Date
Jacks Point Securities Trustee Limited
Name
Ltd
Type
4190058
Ultimate Holding Company Number
NZ
Country of origin
Directors

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