Shortcuts

Jump Start Ventures Limited

Type: NZ Limited Company (Ltd)
9429036200726
NZBN
1263554
Company Number
Registered
Company Status
Current address
Level 7
John Wickliffe House
Dunedin 9054
New Zealand
Physical address used since 01 Oct 2014
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 29 Apr 2024

Jump Start Ventures Limited, a registered company, was started on 06 Jan 2003. 9429036200726 is the NZ business number it was issued. The company has been run by 4 directors: Alan James Mckenzie - an active director whose contract began on 09 Jun 2022,
Hamish Eion Sinclair Edgar - an active director whose contract began on 09 Jun 2022,
Anthony Robert Woods - an inactive director whose contract began on 06 Jan 2003 and was terminated on 09 Jun 2022,
Graeme Ashley Blake - an inactive director whose contract began on 06 Jan 2003 and was terminated on 09 May 2017.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7, John Wickliffe House, Dunedin, 9054 (physical address).
Jump Start Ventures Limited had been using Level 7, John Wickliffe House, Dunedin as their service address until 29 Apr 2024.
A total of 2000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 250 shares (12.5 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 550 shares (27.5 per cent). Finally the third share allocation (500 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 7, John Wickliffe House, Dunedin, 9054 New Zealand

Service & registered address used from 01 Oct 2014 to 29 Apr 2024

Address #2: 26 Marire Avenue, Frankton, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Jun 2012 to 01 Oct 2014

Address #3: 10 D Hammond Street, Hamilton New Zealand

Registered & physical address used from 21 Jul 2009 to 06 Jun 2012

Address #4: 16 Tainui Street, Hamilton

Registered & physical address used from 06 Jan 2003 to 21 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 550
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 450
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Simone Andrea Hamilton Central
Hamilton
3204
New Zealand
Individual Blackburn, Trevor George Hamilton

New Zealand
Individual Blackburn, Trevor George Hamilton

New Zealand
Individual Blake, Graeme Ashley Frankton
Hamilton
3204
New Zealand
Individual Blake, Simone Andrea Hamilton Central
Hamilton
3204
New Zealand
Individual Blake, Graeme Ashley Frankton
Hamilton
3204
New Zealand
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Individual Woods, Anthony Robert Belmont
Auckland
0622
New Zealand
Individual Valentine, Murray Graham Maori Hill
Dunedin
9010
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Directors

Alan James Mckenzie - Director

Appointment date: 09 Jun 2022

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 09 Jun 2022


Hamish Eion Sinclair Edgar - Director

Appointment date: 09 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jun 2022


Anthony Robert Woods - Director (Inactive)

Appointment date: 06 Jan 2003

Termination date: 09 Jun 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 28 May 2012


Graeme Ashley Blake - Director (Inactive)

Appointment date: 06 Jan 2003

Termination date: 09 May 2017

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 28 May 2012

Nearby companies

Jim's It Limited
Level 7 John Wickliffe House

Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House

Edgar Capital Managed Funds Limited
Level 7

Edgar Capital Private Limited
Level 7 John Wickliffe House

Wild Paua Nz Limited
Level 7

Downie Stewart Trustee 2011 Limited
265 Princes Street