Jet Worldwide (Nz) Limited, a registered company, was registered on 07 Aug 1996. 9429038262517 is the NZ business number it was issued. This company has been run by 3 directors: Kym Arthur Powell - an active director whose contract started on 21 Dec 2011,
Peter Gregory Mcpaul - an inactive director whose contract started on 07 Aug 1996 and was terminated on 21 Dec 2011,
Christopher Noy Reid - an inactive director whose contract started on 06 Sep 2004 and was terminated on 18 Jun 2008.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Jet Worldwide (Nz) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 19 Sep 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51%).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Apr 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 09 Apr 2013 to 23 Apr 2014
Address: Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 28 Oct 2006 to 09 Apr 2013
Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Physical & registered address used from 17 Mar 2005 to 28 Oct 2006
Address: Cole-baker And Company, Level 7, S.i.l. House, 44-52 Wellesley Street, Auckland
Registered address used from 11 Apr 2000 to 17 Mar 2005
Address: Cole-baker And Company, Level 7, S.i.l. House, 44-52 Wellesley Street West, Auckland
Physical address used from 07 Aug 1996 to 17 Mar 2005
Address: Cole-baker And Company, Level 7, S.i.l. House, 44-52 Wellesley Street, Auckland
Registered address used from 07 Aug 1996 to 07 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Other (Other) | Kym & Tracey Powell Pty Limited |
Carringbah Nsw 2229 Australia |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Powell, Kym Arthur |
Carringbah Nsw 2229 Australia |
07 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pmp Investments Pty Limited | 07 Aug 1996 - 23 Jun 2016 | |
Individual | Reid, Christopher Noy |
North Shore City Auckland |
07 Aug 1996 - 01 Apr 2008 |
Other | Null - Pmp Investments Pty Limited | 07 Aug 1996 - 23 Jun 2016 |
Kym Arthur Powell - Director
Appointment date: 21 Dec 2011
ASIC Name: Jet Worldwide (aust.) Pty. Limited
Address: Mascot, New South Wales, 2020 Australia
Address: Carringbah, Nsw, 2229 Australia
Address used since 21 Dec 2011
Address: Mascot, New South Wales, 2020 Australia
Peter Gregory Mcpaul - Director (Inactive)
Appointment date: 07 Aug 1996
Termination date: 21 Dec 2011
Address: Mosman, N S W 2088, Australia,
Address used since 07 Aug 1996
Christopher Noy Reid - Director (Inactive)
Appointment date: 06 Sep 2004
Termination date: 18 Jun 2008
Address: North Shore City, Auckland,
Address used since 06 Sep 2004
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road