Jefkar Holdings Limited, a registered company, was registered on 20 Mar 1997. 9429038139253 is the NZ business number it was issued. The company has been managed by 3 directors: Jeffrey James Waghorn - an active director whose contract started on 20 Mar 1997,
Karen Elizabeth Waghorn - an inactive director whose contract started on 20 Oct 1998 and was terminated on 01 Jul 2019,
James Lawrence Paulden - an inactive director whose contract started on 20 Mar 1997 and was terminated on 20 Mar 1997.
Updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Jefkar Holdings Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 04 Apr 2017.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group includes 3333 shares (33.33 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the next share allocation (6666 shares 66.66 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Aug 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 30 Aug 2012 to 24 Aug 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 30 Aug 2011 to 30 Aug 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Aug 2010 to 30 Aug 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 11 Aug 2010
Address: C/- J J Waghorn, 7 Proctor Street, Christchurch
Registered address used from 11 Apr 2000 to 30 Jan 2006
Address: C/- Hilson Fagerlund Keyes, 12 Main North Road, Christchurch 5
Registered address used from 20 Aug 1999 to 11 Apr 2000
Address: C/- Hilson Fagerlund Keyes, 12 Main North Road, Christchurch 5
Physical address used from 22 Oct 1998 to 22 Oct 1998
Address: C/- J J Waghorn, 7 Proctor Street, Christchurch
Physical address used from 22 Oct 1998 to 30 Jan 2006
Address: C/- J J Waghorn, 7 Proctor Street, Christchurch
Registered address used from 22 Oct 1998 to 20 Aug 1999
Address: C/- Hilson Fagerlund Keyse, 12 Main North Road, Christchurch 5
Physical address used from 22 Oct 1998 to 22 Oct 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Hfk Trustees Limited Shareholder NZBN: 9429036741793 |
Christchurch Central Christchurch 8013 New Zealand |
18 Sep 2008 - |
Individual | Waghorn, Karen Elizabeth |
21 William Coop Road R D 1 Kaiapoi |
18 Sep 2008 - |
Individual | Waghorn, Jeffrey James |
21 William Coop Road R D 1 Kaiapoi |
18 Sep 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Waghorn, Karen Elizabeth |
21 William Coop Road R D 1 Kaiapoi |
18 Sep 2008 - |
Shares Allocation #3 Number of Shares: 6666 | |||
Individual | Waghorn, Jeffrey James |
21 William Coop Road R D 1 Kaiapoi New Zealand |
20 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waghorn, Karen Elizabeth |
21 William Coop Road R D 1 Kaiapoi |
10 Apr 2008 - 10 Apr 2008 |
Other | Null - Hfk Trustees Limited | 10 Apr 2008 - 10 Apr 2008 | |
Other | Hfk Trustees Limited | 10 Apr 2008 - 10 Apr 2008 |
Jeffrey James Waghorn - Director
Appointment date: 20 Mar 1997
Address: 21 William Coup Road, R D 1 Kaiapoi, 7691 New Zealand
Address used since 28 Aug 2018
Address: 21 William Coop Ro, R D 1 Kaiapoi, 7473 New Zealand
Address used since 11 Aug 2015
Karen Elizabeth Waghorn - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 01 Jul 2019
Address: 21 William Coup Road, R D 1 Kaiapoi, 7691 New Zealand
Address used since 28 Aug 2018
Address: 21 William Coop Road, R D 1 Kaiapoi, 7473 New Zealand
Address used since 11 Aug 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 20 Mar 1997
Address: Christchurch 1,
Address used since 20 Mar 1997
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street