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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jumpjet Holdings Limited Shareholder NZBN: 9429036356218 |
Normandale Lower Hutt 5010 New Zealand |
19 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jumpjet Holdings Limited Shareholder NZBN: 9429036356218 Company Number: 1235130 |
27 Nov 2003 - 27 Jun 2010 | |
Entity | Jumpjet Holdings Limited Shareholder NZBN: 9429036356218 Company Number: 1235130 |
27 Nov 2003 - 27 Jun 2010 | |
Individual | Becker, David Grant |
Karori Wellington |
27 Nov 2003 - 27 Nov 2003 |
Individual | Kile, Nicholas John |
Normandale Lower Hutt |
27 Nov 2003 - 27 Nov 2003 |
Individual | Cook, John David |
Miramar Wellington |
27 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Air New Zealand Limited
Level 19
Continental Services Limited
145 Kitchener Road
Jumpjet Holdings Limited
Level 2, Gibson Sheet Centre