Shortcuts

Jmat Holdings Limited

Type: NZ Limited Company (Ltd)
9429036727094
NZBN
1170448
Company Number
Registered
Company Status
Current address
21st Floor, 191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Sep 2020

Jmat Holdings Limited, a registered company, was registered on 29 Oct 2001. 9429036727094 is the NZBN it was issued. The company has been run by 4 directors: Timothy John Bartlett - an active director whose contract began on 29 Oct 2001,
Jennifer Moya Cook - an active director whose contract began on 29 Oct 2001,
Alastair Craig Sims - an active director whose contract began on 29 Oct 2001,
Maxine Joy Kavali - an active director whose contract began on 29 Oct 2001.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 21St Floor, 191 Queen Street, Auckland, 1010 (category: registered, physical).
Jmat Holdings Limited had been using 13Th Floor, 92 Albert Street, Auckland as their registered address up to 08 Sep 2020.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the third share allotment (50 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jan 2018 to 08 Sep 2020

Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 28 Jun 2017 to 29 Jan 2018

Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 31 Oct 2014 to 28 Jun 2017

Address: C/-lock & Partners Limited, Level 1, 171 Hobson St, Auckland New Zealand

Registered & physical address used from 28 Jul 2008 to 31 Oct 2014

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 28 Jul 2008

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 26 Aug 2004 to 31 Aug 2007

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Frater Williams, 55-65 Shortland Street, Auckland

Registered address used from 11 Sep 2002 to 26 Aug 2004

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Frater Williams T, 55-65 Shortland Street, Auckland

Physical address used from 11 Sep 2002 to 26 Aug 2004

Address: Horwath Porter Wigglesworth Limited, Level 14, Tower 2, 55-65 Shortland Street, Auckland

Registered & physical address used from 29 Oct 2001 to 11 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Cook, Jennifer Moya Hahei 2856
Whitianga
Individual Sims, Alastair Craig Rd1
Hahei 2856, Whitianga
Shares Allocation #2 Number of Shares: 25
Individual Sims, Alastair Craig Rd1
Hahei 2856, Whitianga
Shares Allocation #3 Number of Shares: 50
Individual Kavali, Maxine Joy Rd1
Hahei 2856, Whitianga

New Zealand
Individual Bartlett, Timothy John Rd1
Hahei 2856, Whitianga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kavali, John Roy Mission Bay
Auckland

New Zealand
Directors

Timothy John Bartlett - Director

Appointment date: 29 Oct 2001

Address: Hahei 2856, Whitianga, 2856 New Zealand

Address used since 25 Aug 2015

Address: Hahei 2856, Whitianga, 2856 New Zealand

Address used since 25 Aug 2015


Jennifer Moya Cook - Director

Appointment date: 29 Oct 2001

Address: Hahei 2856, Whitianga, 2856 New Zealand

Address used since 25 Aug 2015


Alastair Craig Sims - Director

Appointment date: 29 Oct 2001

Address: Rd1, Hahei 2856, Whitianga, 2856 New Zealand

Address used since 25 Aug 2015


Maxine Joy Kavali - Director

Appointment date: 29 Oct 2001

Address: Rd1, Hahei 2856, Whitianga, 2856 New Zealand

Address used since 25 Aug 2015

Nearby companies

D & D Mcgee Limited
13th Floor, 92 Albert Street

Wayne Field Plasterers Limited
13th Floor, 92 Albert Street

New Zealand Employees Superannuation Institute
Box 1522

Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White

Malakula Medical Relief Trust
C/- Simpson Grierson

Total Hospitality Consultants Limited
Shop C, 22 Durham Street West