Shortcuts

Jarden Scrip Limited

Type: NZ Limited Company (Ltd)
9429036288489
NZBN
1246871
Company Number
Registered
Company Status
Current address
Level 14
171 Featheston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Nov 2016
Level 14
171 Featheston Street
Wellington 6011
New Zealand
Delivery & postal & office address used since 09 Nov 2022
Level 21
171 Featheston Street
Wellington 6011
New Zealand
Registered & service address used since 01 Dec 2023

Jarden Scrip Limited, a registered company, was started on 23 Oct 2002. 9429036288489 is the NZBN it was issued. The company has been managed by 11 directors: Samuel Thomas Ricketts - an active director whose contract began on 14 Nov 2016,
Kris Renouf - an active director whose contract began on 24 Oct 2023,
Malcolm Peter Jackson - an active director whose contract began on 24 Oct 2023,
Jonathan Carl Klouwens - an inactive director whose contract began on 01 Apr 2022 and was terminated on 08 Oct 2023,
James Samuel Lee - an inactive director whose contract began on 22 Oct 2014 and was terminated on 31 Mar 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 21, 171 Featheston Street, Wellington, 6011 (category: postal, office).
Jarden Scrip Limited had been using Level 14, 171 Featheston Street, Wellington as their physical address up until 14 Nov 2016.
Past names for this company, as we identified at BizDb, included: from 09 Dec 2002 to 10 Jun 2019 they were called First Nz Capital Scrip Limited, from 23 Oct 2002 to 09 Dec 2002 they were called First Nz Securities Scrip Limited.
A single entity controls all company shares (exactly 100 shares) - Jarden Partners Limited - located at 6011, 171 Featherston Street, Wellington.

Addresses

Other active addresses

Address #4: Level 21, 171 Featheston Street, Wellington, 6011 New Zealand

Postal & office & delivery address used from 27 Mar 2024

Principal place of activity

Level 14, 171 Featheston Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14, 171 Featheston Street, Wellington, 6140 New Zealand

Physical address used from 24 Oct 2012 to 14 Nov 2016

Address #2: Level 14, 171 Featheston Street, Wellington, 6140 New Zealand

Registered address used from 09 Aug 2011 to 14 Nov 2016

Address #3: Level 14 Hp Tower, 171 Featheston Street, Wellington, 6140 New Zealand

Registered address used from 10 Aug 2010 to 09 Aug 2011

Address #4: Level 14 Hp Tower, 171 Featheston Street, Wellington, 6140 New Zealand

Physical address used from 10 Aug 2010 to 24 Oct 2012

Address #5: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Registered address used from 14 Aug 2008 to 10 Aug 2010

Address #6: Level 10 Fujitsu Tower, Caltex Tower, 282-292 Lambton Quay, Wellington New Zealand

Physical address used from 14 Aug 2008 to 10 Aug 2010

Address #7: Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington

Registered & physical address used from 23 Oct 2002 to 14 Aug 2008

Contact info
64 9 3031434
23 Mar 2023
64 9 3025500
09 Nov 2022 Phone
www.jarden.co.nz
09 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jarden Partners Limited
Shareholder NZBN: 9429034194973
171 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity First Nz Capital Holdings Limited
Shareholder NZBN: 9429036288120
Company Number: 1246857
Entity First Nz Capital Holdings Limited
Shareholder NZBN: 9429036288120
Company Number: 1246857

Ultimate Holding Company

21 Jul 1991
Effective Date
Jarden Group Limited
Name
Ltd
Type
1791729
Ultimate Holding Company Number
NZ
Country of origin
Directors

Samuel Thomas Ricketts - Director

Appointment date: 14 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2016


Kris Renouf - Director

Appointment date: 24 Oct 2023

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 24 Oct 2023


Malcolm Peter Jackson - Director

Appointment date: 24 Oct 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Oct 2023


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 08 Oct 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2022


James Samuel Lee - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 31 Mar 2023

Address: Dairy Flat, Auckland, 0794 New Zealand

Address used since 30 Oct 2015


Richard Kim Young - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Apr 2022

Address: Mount Eden, Auckland, 1023 New Zealand

Address used since 09 Oct 2015


Scott Andrew St John - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 14 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Aug 2011


Richard William Bodman - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 09 Oct 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Dec 2006


Robert David Hamilton - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 16 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2003


Adrian John Durham - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 31 Dec 2006

Address: Edinburgh Eh3 6qq, , United Kingdom,

Address used since 29 Mar 2006


Ross Mcewan - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 08 Apr 2003

Address: Wellington,

Address used since 23 Oct 2002