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 31 May 2025, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered 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.
All company shares (2000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Macassey, Roger Norman (an individual) located at Wanaka postcode 9305,
Taylor, Mark Andrew (an individual) located at Rd 1, Queenstown postcode 9371.
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
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Macassey, Roger Norman |
Wanaka 9305 New Zealand |
30 Jun 2015 - |
| Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
29 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blake, Simone Andrea |
Hamilton Central Hamilton 3204 New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Blake, Graeme Ashley |
Frankton Hamilton 3204 New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Blackburn, Trevor George |
Hamilton New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Blackburn, Trevor George |
Hamilton New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Blake, Simone Andrea |
Hamilton Central Hamilton 3204 New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
30 Jun 2015 - 23 Aug 2022 |
| Individual | Blake, Graeme Ashley |
Frankton Hamilton 3204 New Zealand |
06 Jan 2003 - 09 May 2023 |
| Individual | Woods, Anthony Robert |
Belmont Auckland 0622 New Zealand |
06 Jan 2003 - 05 Jul 2022 |
| Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
30 Jun 2015 - 29 May 2018 |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Dec 2008 - 30 Jun 2015 | |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Dec 2008 - 30 Jun 2015 |
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
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