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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Cook, Jennifer Moya |
Hahei 2856 Whitianga |
29 Oct 2001 - |
Individual | Sims, Alastair Craig |
Rd1 Hahei 2856, Whitianga |
31 Aug 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Sims, Alastair Craig |
Rd1 Hahei 2856, Whitianga |
29 Oct 2001 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Kavali, Maxine Joy |
Rd1 Hahei 2856, Whitianga New Zealand |
29 Oct 2001 - |
Individual | Bartlett, Timothy John |
Rd1 Hahei 2856, Whitianga |
29 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kavali, John Roy |
Mission Bay Auckland New Zealand |
29 Oct 2001 - 30 Aug 2019 |
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
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