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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Six Vines Limited Shareholder NZBN: 9429049351033 |
Auckland Central Auckland 1010 New Zealand |
16 Nov 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hemp Dogs Limited Shareholder NZBN: 9429051427443 |
Invercargill Invercargill 9810 New Zealand |
03 Aug 2023 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Van Asch Ventures Limited Shareholder NZBN: 9429038779312 |
Invercargill 9810 New Zealand |
08 Aug 1997 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Borich, Joseph Peter |
Waiake Auckland 0630 New Zealand |
27 May 2021 - |
Individual | Leslie, John Ferguson |
Waiake Auckland 0630 New Zealand |
27 May 2021 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rockburn Wines Limited Shareholder NZBN: 9429000026864 |
Wanaka 9305 New Zealand |
05 Jul 2004 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Mcgill, M J |
Pukete Hamilton 3200 New Zealand |
08 Aug 1997 - |
Individual | Cox, S D |
Lake Hayes Queenstown 9371 New Zealand |
08 Aug 1997 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Aitken, D P |
Rd 1 Queenstown 9371 New Zealand |
08 Aug 1997 - |
Individual | Taylor, Grant |
Rd 1 Queenstown 9371 New Zealand |
08 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsay, Fiona |
Sukhumvit Soi 39, Klongtan-nuea, Wattana Bangkok 10110 Thailand |
08 Aug 1997 - 16 Nov 2023 |
Individual | Ramsay, Duncan James |
Sukhumvit Soi 39, Klongtan-nuea, Wattana Bangkok 10110 Thailand |
08 Aug 1997 - 16 Nov 2023 |
Entity | Sleeping Dogs Limited Shareholder NZBN: 9429038732256 Company Number: 620087 |
Invercargill Invercargill 9810 New Zealand |
27 Jul 2007 - 03 Aug 2023 |
Individual | Hall, Philip Humphrey Brett |
R D 1 Dalefield, Queenstown |
08 Aug 1997 - 07 Jul 2017 |
Entity | Warrington Estate Limited Shareholder NZBN: 9429037620424 Company Number: 953492 |
7 Bond Street Dunedin 9054 New Zealand |
08 Aug 1997 - 27 May 2021 |
Individual | Neill, Nigel John Dermot |
R D 1 Dalefield, Queenstown 9371 New Zealand |
08 Aug 1997 - 24 May 2022 |
Individual | Oxnevad, Felicity Patricia |
R D 1 Dalefield, Queenstown 9371 New Zealand |
08 Aug 1997 - 24 May 2022 |
Individual | Brent, David John |
24 Dungarvon Street Wanaka 9305 New Zealand |
07 Jul 2017 - 24 May 2022 |
Individual | Marshall, Derek John |
R D 1 Dalefield, Queenstown |
08 Aug 1997 - 07 Jul 2017 |
Other | Whole Heart Limited | 08 Aug 1997 - 05 Jul 2004 | |
Entity | Warrington Estate Limited Shareholder NZBN: 9429037620424 Company Number: 953492 |
Warrington Waikouaiti 9471 New Zealand |
08 Aug 1997 - 27 May 2021 |
Other | Rogers Vineyard Limited | 08 Aug 1997 - 05 Jul 2004 | |
Other | Null - Rogers Vineyard Limited | 08 Aug 1997 - 05 Jul 2004 | |
Other | Null - Whole Heart Limited | 08 Aug 1997 - 05 Jul 2004 |
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
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