Jumpjet Holdings Limited was incorporated on 23 Aug 2002 and issued an NZBN of 9429036356218. This registered LTD company has been supervised by 4 directors: Nicholas John Kile - an active director whose contract began on 23 Aug 2002,
John David Cook - an active director whose contract began on 31 Jan 2003,
Joseph Christopher Scanlon - an inactive director whose contract began on 31 Jan 2003 and was terminated on 17 May 2005,
David Grant Becker - an inactive director whose contract began on 31 Jan 2003 and was terminated on 21 Aug 2003.
As stated in the BizDb information (updated on 14 Mar 2024), this company uses 4 addresses: 26B Pekanga Road, Normandale, Lower Hutt, 5010 (office address),
Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 (registered address),
Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 (physical address),
Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 (service address) among others.
Until 10 Oct 2022, Jumpjet Holdings Limited had been using 26B Pekanga Road, Normandale, Lower Hutt as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 975 shares are held by 1 entity, namely:
Kile, Nicholas John (an individual) located at Normandale, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Cook, John David - located at Waikanae, Kapiti Coast. Jumpjet Holdings Limited was categorised as "Airline operation - scheduled international" (ANZSIC I490030).
Other active addresses
Address #4: 26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Office address used from 02 Oct 2023
Principal place of activity
Head Office, 26b Pekanga Road, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 18 Aug 2020 to 10 Oct 2022
Address #2: 26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered address used from 06 Aug 2020 to 10 Oct 2022
Address #3: Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand
Registered address used from 11 Oct 2016 to 06 Aug 2020
Address #4: Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand
Physical address used from 11 Oct 2016 to 18 Aug 2020
Address #5: Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt, 5010 New Zealand
Registered address used from 29 Jul 2014 to 11 Oct 2016
Address #6: A J Pietras & Co, Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 New Zealand
Registered address used from 28 Jul 2014 to 29 Jul 2014
Address #7: Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 New Zealand
Physical address used from 28 Jul 2014 to 11 Oct 2016
Address #8: Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Oct 2010 to 28 Jul 2014
Address #9: C/o Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 New Zealand
Physical address used from 13 Oct 2009 to 26 Oct 2010
Address #10: Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 New Zealand
Registered address used from 13 Oct 2009 to 26 Oct 2010
Address #11: Level 1, Stewart Dawson Building, 2 Willis Street, Wellington
Registered address used from 26 Nov 2004 to 13 Oct 2009
Address #12: C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand
Registered address used from 23 Aug 2002 to 26 Nov 2004
Address #13: C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand
Physical address used from 23 Aug 2002 to 13 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 975 | |||
Individual | Kile, Nicholas John |
Normandale Lower Hutt 5010 New Zealand |
23 Aug 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cook, John David |
Waikanae Kapiti Coast 5250 New Zealand |
22 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scanlon, Joseph Christopher |
Karori Wellington |
22 Oct 2003 - 23 Oct 2003 |
Individual | Becker, David Grant |
Karori Wellington 6012 New Zealand |
22 Oct 2003 - 30 Jul 2014 |
Nicholas John Kile - Director
Appointment date: 23 Aug 2002
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2022
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2010
John David Cook - Director
Appointment date: 31 Jan 2003
Address: Waikanae, Kapiti Coast, 5250 New Zealand
Address used since 12 Oct 2015
Joseph Christopher Scanlon - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 17 May 2005
Address: Karori, Wellington,
Address used since 31 Jan 2003
David Grant Becker - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 21 Aug 2003
Address: Karori, Wellington,
Address used since 31 Jan 2003
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Air New Zealand Limited
Level 19
Continental Services Limited
145 Kitchener Road
Jumpjet Airlines Limited
Level 1