Shortcuts

Jumpjet Airlines Limited

Type: NZ Limited Company (Ltd)
9429037688875
NZBN
941041
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I490030
Industry classification code
Airline Operation - Scheduled International
Industry classification description
Current address
Jumpjet Airlines Limited
P O Box 30031
Lower Hutt 5040
New Zealand
Postal address used since 03 Nov 2019
Jumpjet Airlines Limited
26b Pekanga Road, Normandale
Lower Hutt 5010
New Zealand
Office address used since 03 Nov 2019
26b Pekanga Road
Normandale
Lower Hutt 5010
New Zealand
Delivery address used since 03 Nov 2019

Jumpjet Airlines Limited, a registered company, was launched on 05 Jan 1999. 9429037688875 is the number it was issued. "Airline operation - scheduled international" (ANZSIC I490030) is how the company has been categorised. The company has been managed by 5 directors: Nicholas John Kile - an active director whose contract started on 05 Jan 1999,
John David Cook - an active director whose contract started on 03 Apr 2002,
Joseph Christopher Scanlon - an inactive director whose contract started on 31 Jan 2003 and was terminated on 06 May 2005,
David Grant Becker - an inactive director whose contract started on 31 Jan 2003 and was terminated on 31 Jul 2003,
David Grant Becker - an inactive director whose contract started on 03 Apr 2002 and was terminated on 17 Jun 2002.
Updated on 25 Feb 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 26B Pekanga Road, Normandale, Lower Hutt, 5010 (physical address),
26B Pekanga Road, Normandale, Lower Hutt, 5010 (service address),
26B Pekanga Road, Normandale, Lower Hutt, 5010 (registered address),
Jumpjet Airlines Limited, P O Box 30031, Lower Hutt, 5040 (postal address) among others.
Jumpjet Airlines Limited had been using Level 1, 29 Kings Crescent, Lower Hutt as their registered address until 06 Aug 2020.
Previous names for this company, as we identified at BizDb, included: from 05 Jan 1999 to 23 Aug 2000 they were named Trans Tasman Express Limited.
One entity controls all company shares (exactly 1000 shares) - Jumpjet Holdings Limited - located at 5010, Normandale, Lower Hutt.

Addresses

Other active addresses

Address #4: 26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Registered address used from 06 Aug 2020

Address #5: 26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand

Physical & service address used from 18 Aug 2020

Principal place of activity

26b Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand

Registered address used from 11 Oct 2016 to 06 Aug 2020

Address #2: Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand

Physical address used from 11 Oct 2016 to 18 Aug 2020

Address #3: Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 28 Jul 2014 to 11 Oct 2016

Address #4: Level 1, Stewart Dawson, Bldg, 2 Willis Str, Wellington, New, Zealand, 6011 New Zealand

Registered address used from 23 Nov 2010 to 28 Jul 2014

Address #5: Becker &co, Level 1, Stewart Dawson Building, 2 Willis Street, New Zealand 6011

Registered address used from 20 Nov 2009 to 20 Nov 2009

Address #6: Becker & Co, Level 1, Stewart Dawson, Bldg, 2 Willis Str, Wellington, New, Zealand 6011 New Zealand

Registered address used from 20 Nov 2009 to 20 Nov 2009

Address #7: Becker & Co, Level 1, Stewart Dawson, Bldg, 2 Willis Str, Wellington, New, Zealand 6011 New Zealand

Physical address used from 20 Nov 2009 to 28 Jul 2014

Address #8: Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington

Physical & registered address used from 22 Nov 2006 to 20 Nov 2009

Address #9: David Becker & Co, L1, Stewart Dawson Building, 2 Willis Street, Wellington

Physical address used from 26 Nov 2004 to 22 Nov 2006

Address #10: Level 1, Stewart Dawson Building, 2 Willis Street, Wellington

Registered address used from 26 Nov 2004 to 22 Nov 2006

Address #11: Level 3, Hibernian House, Cnr Bond & Willis Streets, Wellington

Registered address used from 12 Apr 2000 to 26 Nov 2004

Address #12: Level 3, Hibernian House, Cnr Bond & Willis Streets, Wellington

Registered address used from 20 May 1999 to 12 Apr 2000

Address #13: C/- David Becker & Co, Level 1 Stewart Danson Building, 2 Willis Street, Wellington

Physical address used from 19 May 1999 to 26 Nov 2004

Address #14: Level 3, Hibernian House, Cnr Bond & Willis Streets, Wellington

Physical address used from 19 May 1999 to 19 May 1999

Contact info
64 4 5860900
05 Nov 2018 Phone
jumpjet@jumpjet.net
03 Nov 2019 nzbn-reserved-invoice-email-address-purpose
nickkile@jumpjet.net
05 Nov 2018 Email
www.jumpjet.net
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Jumpjet Holdings Limited
Shareholder NZBN: 9429036356218
Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jumpjet Holdings Limited
Shareholder NZBN: 9429036356218
Company Number: 1235130
Entity Jumpjet Holdings Limited
Shareholder NZBN: 9429036356218
Company Number: 1235130
Individual Becker, David Grant Karori
Wellington
Individual Kile, Nicholas John Normandale
Lower Hutt
Individual Cook, John David Miramar
Wellington

Ultimate Holding Company

Jumpjet Holdings Limited
Name
Ltd
Type
1235130
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 29 Kings Crescent
Lower Hutt 5010
New Zealand
Address
Directors

Nicholas John Kile - Director

Appointment date: 05 Jan 1999

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 16 Nov 2011


John David Cook - Director

Appointment date: 03 Apr 2002

Address: Waikanae, Kapiti Coast, 5250 New Zealand

Address used since 16 Nov 2011


Joseph Christopher Scanlon - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 06 May 2005

Address: Karori, Wellington,

Address used since 31 Jan 2003


David Grant Becker - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 31 Jul 2003

Address: Karori, Wellington,

Address used since 31 Jan 2003


David Grant Becker - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 17 Jun 2002

Address: Karori, Wellington,

Address used since 03 Apr 2002

Nearby companies

Te Moana Limited
Rear Suite, Level 1

Tudobem Limited
29 Kings Crescent

Aj Pietras & Co Limited
29 Kings Crescent

Have A Happy Day Limited
29 Kings Crescent

Alexander Sasse Cardiology Limited
Rear Suite, Level 1

Discount Auto Accessories 2010 Limited
Rear Suite, Level 1

Similar companies

Air New Zealand Limited
Level 19

Continental Services Limited
145 Kitchener Road

Jumpjet Holdings Limited
Level 2, Gibson Sheet Centre