Jet Park Hotel Limited, a registered company, was registered on 06 Nov 1996. 9429038217326 is the NZBN it was issued. "Hotel operation" (business classification H440040) is how the company has been categorised. The company has been managed by 3 directors: Elizabeth Herrmann - an active director whose contract began on 11 Dec 1999,
Ashley John Schierhout - an active director whose contract began on 27 Sep 2016,
John Albert Lateulere - an inactive director whose contract began on 06 Nov 1996 and was terminated on 27 Sep 2016.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 723 Pollen Street, Thames, 3500 (category: registered, service).
Jet Park Hotel Limited had been using C/- Blackmore Hearne & Virtue, 18 Brodway, Newmarket, Auckland as their registered address up until 20 Feb 2007.
Former names for the company, as we found at BizDb, included: from 06 Nov 1996 to 13 Aug 2009 they were called Jet Inn Limited.
A total of 100000 shares are issued to 4 shareholders (4 groups). The first group includes 5000 shares (5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (5 per cent). Lastly there is the 3rd share allocation (5000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Blackmore Hearne & Virtue, 18 Brodway, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 20 Feb 2007
Address #2: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #3: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 31 Aug 1998 to 11 Apr 2000
Address #4: Price & Barker, 309 B Pollen Street, Thames
Physical address used from 31 Aug 1998 to 20 Feb 2007
Address #5: C/- Blackmore Hearne & Virtue, 18 Brodway, Newmarket, Auckland
Physical & registered address used from 01 Sep 1997 to 31 Aug 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Herrmann, Sebastian |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Herrmann, Sonja |
Mangere Bridge Auckland 2022 New Zealand |
19 Dec 2022 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Schierhout, Ashley |
Onehunga Auckland 1061 New Zealand |
28 Apr 2022 - |
Shares Allocation #4 Number of Shares: 85000 | |||
Individual | Herrmann, Elizabeth |
Whitford Auckland New Zealand |
06 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lateulere, John Albert |
Whitford Auckland New Zealand |
06 Nov 1996 - 19 Dec 2022 |
Elizabeth Herrmann - Director
Appointment date: 11 Dec 1999
Address: Whitford, Auckland, 2571 New Zealand
Address used since 21 Feb 2007
Ashley John Schierhout - Director
Appointment date: 27 Sep 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Sep 2016
John Albert Lateulere - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 27 Sep 2016
Address: Whitford, Auckland, 2571 New Zealand
Address used since 21 Feb 2007
Good Kiwi Kai Limited
723 Pollen Street
Craig Donovan Trust Company Limited
723 Pollen Street
South As Groceries Limited
723 Pollen Street
Longboard Construction Limited
723 Pollen Street
Ground Image Landscaping Limited
723 Pollen Street
R M Harden Limited
723 Pollen Street
Jet Park Rotorua Limited
723 Pollen Street
Moving Forward 2012 Limited
90 Seddon Street
Puriri Ventures 2015 Limited
433 Pollen Street
The Sterling Waihi Limited
90 Seddon Street
Waikino Tavern (2005) Limited
C/-mcpherson & Coombe Chartered Account
Wonderland Tour Group Limited
44 Rosemont Road