Shortcuts

Jigonda Holdings Limited

Type: NZ Limited Company (Ltd)
9429037646752
NZBN
948786
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Po Box 864
Nelson 7040
New Zealand
Postal address used since 29 Sep 2020
Duncan Cotterill Plaza
148 Victoria St
Christchurch 8140
New Zealand
Office & delivery address used since 29 Sep 2020
197 Bridge Street
Nelson 7010
New Zealand
Physical & service & registered address used since 10 Oct 2022

Jigonda Holdings Limited, a registered company, was registered on 24 Mar 1999. 9429037646752 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. The company has been supervised by 3 directors: Patricia Margaret Mary Anderson - an active director whose contract started on 24 Mar 1999,
Stuart Gregory Anderson - an active director whose contract started on 24 Mar 1999,
Scott Thomas Mcculloch - an inactive director whose contract started on 06 Oct 2015 and was terminated on 11 Jul 2016.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 197 Bridge Street, Nelson, 7010 (physical address),
197 Bridge Street, Nelson, 7010 (service address),
197 Bridge Street, Nelson, 7010 (registered address),
Po Box 864, Nelson, 7040 (postal address) among others.
Jigonda Holdings Limited had been using Duncan Cotterill Plaza, 148 Victoria St, Christchurch as their registered address until 10 Oct 2022.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Anderson, Patricia Margaret Mary (a director) located at Rd 2, Upper Moutere postcode 7175,
Duncan Cotterill Nelson Trustee (2022) Limited (an entity) located at Nelson, Nelson postcode 7010,
Anderson, Stuart Gregory (an individual) located at Rd 2, Upper Moutere postcode 7175.

Addresses

Principal place of activity

Duncan Cotterill Plaza, 148 Victoria St, Christchurch, 8140 New Zealand


Previous addresses

Address #1: Duncan Cotterill Plaza, 148 Victoria St, Christchurch, 8140 New Zealand

Registered address used from 06 Oct 2017 to 10 Oct 2022

Address #2: Level 9, Clarendon Tower, Cnr Oxford, Tce & Worcester Boulevard, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 06 Oct 2017

Address #3: C/- The Offices Of Duncan Cotterill, Level 9, Clarendon Tower, Cnr Oxford, Tce & Worcester Boulevard, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Level 9, Clarendon Tower, Cnr Oxford, Tce & Worcester Boulevard, Christchurch New Zealand

Physical address used from 24 Mar 1999 to 10 Oct 2022

Contact info
64 27527 8680
Phone
home@spindar.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Anderson, Patricia Margaret Mary Rd 2
Upper Moutere
7175
New Zealand
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2022) Limited
Shareholder NZBN: 9429050397402
Nelson
Nelson
7010
New Zealand
Individual Anderson, Stuart Gregory Rd 2
Upper Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalley, Robin Nelson
Nelson
7010
New Zealand
Individual Grenfell, Hamish Richard Nelson
Nelson
7010
New Zealand
Individual Anderson, Patricia Margaret Mary Street 2b, Al Barsha
Dubai, Uae
Individual Anderson, Stuart Gregory Street 2b, Al Barsha
Dubai, Uae
Directors

Patricia Margaret Mary Anderson - Director

Appointment date: 24 Mar 1999

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 27 Jun 2016

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 24 Sep 2018


Stuart Gregory Anderson - Director

Appointment date: 24 Mar 1999

Address: Reehan 7, Downtown, Dubai, 0000 United Arab Emirates

Address used since 28 Sep 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Sep 2017

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 24 Sep 2018


Scott Thomas Mcculloch - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 11 Jul 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 06 Oct 2015

Similar companies

100percentbmhss Property Limited
158 Nixon Street

103 Investments Limited
12 O'neills Road

104j Investments Limited
104b

106 Investments Limited
Level 4, 123 Victoria Street

108 Worlingham Road Limited
108 Worlingham Road

109 Bushlands Limited
18 Esmonde Road