Shortcuts

Jobbe Holdings Limited

Type: NZ Limited Company (Ltd)
9429038038815
NZBN
867426
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered address used since 25 Aug 2020
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & service address used since 29 Oct 2020

Jobbe Holdings Limited was incorporated on 08 Aug 1997 and issued an NZBN of 9429038038815. The registered LTD company has been supervised by 14 directors: Paul Henry Drury Van Asch - an active director whose contract started on 15 May 1998,
David Paterson Aitken - an active director whose contract started on 28 Jan 1999,
Simon Patrick Cox - an active director whose contract started on 01 Apr 2020,
Duncan James Mcgregor Ramsay - an inactive director whose contract started on 01 Sep 2000 and was terminated on 25 Oct 2023,
Roger Lindsey Donaldson - an inactive director whose contract started on 11 May 1998 and was terminated on 03 Aug 2023.
As stated in our information (last updated on 20 Mar 2024), the company registered 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (category: physical, service).
Until 29 Oct 2020, Jobbe Holdings Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address.
A total of 800 shares are allocated to 7 groups (10 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Six Vines Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 100 shares) and includes
Hemp Dogs Limited - located at Invercargill, Invercargill.
The 3rd share allotment (200 shares, 25%) belongs to 1 entity, namely:
Van Asch Ventures Limited, located at Invercargill (an entity).

Addresses

Previous addresses

Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 03 Jul 2019 to 29 Oct 2020

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 03 Jul 2019 to 25 Aug 2020

Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 03 Jul 2014 to 03 Jul 2019

Address #4: C/-whk, Level 1, 3 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 07 Dec 2009 to 07 Dec 2009

Address #5: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 03 Aug 2007 to 07 Dec 2009

Address #6: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 30 Jul 2005 to 03 Aug 2007

Address #7: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown

Physical & registered address used from 20 May 2004 to 30 Jul 2005

Address #8: C/- Anderson Lloyd Solicitors, Level 9, Otago House, Cnr Princes Str And, Moray Place, Dunedin

Registered address used from 11 Apr 2000 to 20 May 2004

Address #9: Woodward Toomey, Barristers & Solicitors, 3rd Floor, Leicester House, 291 Madras Street, Christchurch

Physical address used from 26 Sep 1997 to 20 May 2004

Address #10: C/- Anderson Lloyd Solicitors, Level 9, Otago House, Cnr Princes Str And, Moray Place, Dunedin

Physical address used from 26 Sep 1997 to 26 Sep 1997

Address #11: C/- Anderson Lloyd Solicitors, Level 9, Otago House, Cnr Princes Str And, Moray Place, Dunedin

Registered address used from 26 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: June

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Six Vines Limited
Shareholder NZBN: 9429049351033
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Hemp Dogs Limited
Shareholder NZBN: 9429051427443
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 200
Entity (NZ Limited Company) Van Asch Ventures Limited
Shareholder NZBN: 9429038779312
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Borich, Joseph Peter Waiake
Auckland
0630
New Zealand
Individual Leslie, John Ferguson Waiake
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Rockburn Wines Limited
Shareholder NZBN: 9429000026864
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Mcgill, M J Pukete
Hamilton
3200
New Zealand
Individual Cox, S D Lake Hayes
Queenstown
9371
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Aitken, D P Rd 1
Queenstown
9371
New Zealand
Individual Taylor, Grant Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramsay, Fiona Sukhumvit Soi 39, Klongtan-nuea, Wattana
Bangkok
10110
Thailand
Individual Ramsay, Duncan James Sukhumvit Soi 39, Klongtan-nuea, Wattana
Bangkok
10110
Thailand
Entity Sleeping Dogs Limited
Shareholder NZBN: 9429038732256
Company Number: 620087
Invercargill
Invercargill
9810
New Zealand
Individual Hall, Philip Humphrey Brett R D 1
Dalefield, Queenstown
Entity Warrington Estate Limited
Shareholder NZBN: 9429037620424
Company Number: 953492
7 Bond Street
Dunedin
9054
New Zealand
Individual Neill, Nigel John Dermot R D 1
Dalefield, Queenstown
9371
New Zealand
Individual Oxnevad, Felicity Patricia R D 1
Dalefield, Queenstown
9371
New Zealand
Individual Brent, David John 24 Dungarvon Street
Wanaka
9305
New Zealand
Individual Marshall, Derek John R D 1
Dalefield, Queenstown
Other Whole Heart Limited
Entity Warrington Estate Limited
Shareholder NZBN: 9429037620424
Company Number: 953492
Warrington
Waikouaiti
9471
New Zealand
Other Rogers Vineyard Limited
Other Null - Rogers Vineyard Limited
Other Null - Whole Heart Limited
Directors

Paul Henry Drury Van Asch - Director

Appointment date: 15 May 1998

Address: R D, Queenstown, 9371 New Zealand

Address used since 08 Jun 2016


David Paterson Aitken - Director

Appointment date: 28 Jan 1999

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Jun 2015


Simon Patrick Cox - Director

Appointment date: 01 Apr 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2020


Duncan James Mcgregor Ramsay - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 25 Oct 2023

Address: # 05-01, Palisades, 118635 Singapore

Address used since 19 Jan 2017

Address: Sukhumvit Soi 39, Klongtan-nuea, Wattana, Bangkok, 10110 Thailand

Address used since 14 Jun 2019


Roger Lindsey Donaldson - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 03 Aug 2023

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 07 Jul 2017

Address: California 90402, California 90402, 90402 United States

Address used since 08 Jun 2016


Felicity Patricia Oxnevad - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 24 May 2022

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 08 Jun 2016

Address: Rd 1, Dalefield, Queenstown, 9371 New Zealand

Address used since 25 Jun 2019


Sydney Douglas Cox - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 31 Mar 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Jun 2015


Rodney Bruce Johnston - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 28 Sep 2014

Address: Mosgiel, 9024 New Zealand

Address used since 22 Jun 1998


Luanne Mary Collins - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 28 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 1999


Michael Francis Toomey - Director (Inactive)

Appointment date: 07 May 1998

Termination date: 20 Dec 1999

Address: Fendalton, Christchurch 5,

Address used since 07 May 1998


Phillip Humphrey Brett Hall - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 27 Apr 1999

Address: Christchurch,

Address used since 22 May 1998


Derek John Marshall - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 31 Aug 1998

Address: Christchurch,

Address used since 22 May 1998


John Gerard Darby - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 07 May 1998

Address: Kelvin Heights, Queenstown,

Address used since 01 Sep 1997


Stephen William Christensen - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 01 Sep 1997

Address: Dunedin,

Address used since 08 Aug 1997

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street