Shortcuts

Jumpjet Holdings Limited

Type: NZ Limited Company (Ltd)
9429036356218
NZBN
1235130
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I490030
Industry classification code
Airline Operation - Scheduled International
Industry classification description
Current address
P O Box 30031
Lower Hutt 5040
New Zealand
Postal address used since 03 Oct 2019
Unit B, 26 Pekanga Road
Normandale
Lower Hutt 5010
New Zealand
Office & delivery address used since 01 Oct 2022
Unit B, 26 Pekanga Road
Normandale
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 10 Oct 2022

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).

Addresses

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

Contact info
64 4 210612454
02 Oct 2023 Contact
64 4 5860900
02 Oct 2023 Office
64 4 5860900
03 Oct 2019 Phone
jumpjet@jumpjet.net
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
nickkile@jumpjet.net
09 Oct 2018 Email
www.jumpjet.net
09 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 975
Individual Kile, Nicholas John Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Cook, John David Waikanae
Kapiti Coast
5250
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scanlon, Joseph Christopher Karori
Wellington
Individual Becker, David Grant Karori
Wellington 6012

New Zealand
Directors

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

Nearby companies

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

Similar companies