Jumblebar Holdings Limited, a registered company, was registered on 22 Dec 1998. 9429037702878 is the business number it was issued. The company has been run by 3 directors: Suzanne Mary Nelson - an active director whose contract started on 22 Dec 1998,
Leanne Joy Nelson - an active director whose contract started on 10 Jun 2014,
Gordon Douglas Nelson - an inactive director whose contract started on 22 Dec 1998 and was terminated on 17 Apr 2014.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: delivery, postal).
Jumblebar Holdings Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address up to 06 Jul 2018.
A total of 1000 shares are issued to 12 shareholders (5 groups). The first group is comprised of 100 shares (10%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 100 shares (10%). Lastly there is the 3rd share allocation (100 shares 10%) made up of 3 entities.
Principal place of activity
31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 26 Apr 2012 to 06 Jul 2018
Address #2: C/-focus Chartered Accountants, Cnr Pyne & Mcalister Street, Whakatane New Zealand
Registered address used from 02 Dec 2001 to 02 Dec 2001
Address #3: C/- Focus Chartered Accountants, Chartered Accountants, 103 The Strand, Whakatane New Zealand
Physical address used from 02 Dec 2001 to 02 Dec 2001
Address #4: C/- Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane
Physical address used from 17 Nov 2000 to 02 Dec 2001
Address #5: C/- Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane
Registered address used from 12 Apr 2000 to 02 Dec 2001
Address #6: C/- Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane
Registered address used from 11 Jan 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Legacy Trustee Services (nelson) Limited Shareholder NZBN: 9429041036983 |
Whakatane 3120 New Zealand |
02 May 2023 - |
Individual | Hennessy, Amy Patricia |
Opotiki Opotiki 3122 New Zealand |
02 May 2023 - |
Individual | Nelson, Steven Gordon |
Opotiki Opotiki 3122 New Zealand |
22 Dec 1998 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hosking, Geoffrey Robertson Ashley |
Auckland 1010 New Zealand |
02 May 2023 - |
Individual | Hore, John Mitchell |
Rd 5 Clevedon 2585 New Zealand |
02 May 2023 - |
Individual | Nelson, Leanne Joy |
Rd 5 Clevedon 2585 New Zealand |
22 Dec 1998 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2018 Limited Shareholder NZBN: 9429046566836 |
Dunedin 9054 New Zealand |
06 Apr 2023 - |
Individual | Nelson, Joanna Emily |
Rd 14o Oamaru 9495 New Zealand |
06 Apr 2023 - |
Individual | Nelson, Gergory Keith John |
Rd 14o Oamaru 9495 New Zealand |
22 Dec 1998 - |
Shares Allocation #4 Number of Shares: 699 | |||
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
04 Nov 2015 - |
Director | Nelson, Suzanne Mary |
Opotiki Opotiki 3122 New Zealand |
04 Nov 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Nelson, Suzanne Mary |
Opotiki Opotiki 3122 New Zealand |
04 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Suzanne Mary |
Opotiki |
22 Dec 1998 - 04 Nov 2015 |
Individual | Nelson, Gordon Douglas |
Opotiki |
22 Dec 1998 - 27 Aug 2014 |
Suzanne Mary Nelson - Director
Appointment date: 22 Dec 1998
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 01 Nov 2015
Leanne Joy Nelson - Director
Appointment date: 10 Jun 2014
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 21 Nov 2019
Address: Opotiki, 3122 New Zealand
Address used since 10 Jun 2014
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 01 Nov 2018
Gordon Douglas Nelson - Director (Inactive)
Appointment date: 22 Dec 1998
Termination date: 17 Apr 2014
Address: Opotiki,
Address used since 22 Dec 1998
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street