Shortcuts

Jmk Holdings Limited

Type: NZ Limited Company (Ltd)
9429038822063
NZBN
596432
Company Number
Registered
Company Status
Current address
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 25 May 2017
429 Kamo Road
Kamo
Whangarei 0112
New Zealand
Physical & service address used since 08 Jun 2017

Jmk Holdings Limited was incorporated on 28 Jul 1993 and issued a New Zealand Business Number of 9429038822063. This registered LTD company has been run by 4 directors: Janet Hinepaparekara Yates - an active director whose contract started on 28 Jul 1993,
Janet Hineparekura Yates - an active director whose contract started on 28 Jul 1993,
Brian Vicars Fitzpatrick - an active director whose contract started on 19 Jan 2023,
Mark Andrew Fitzpatrick - an inactive director whose contract started on 28 Jul 1993 and was terminated on 19 Jan 2023.
As stated in our data (updated on 29 Mar 2024), this company registered 2 addresses: 429 Kamo Road, Kamo, Whangarei, 0112 (physical address),
429 Kamo Road, Kamo, Whangarei, 0112 (service address),
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address).
Until 08 Jun 2017, Jmk Holdings Limited had been using 20 Church Street, Otahuhu as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Golightly, Andrew James (an individual) located at Regent, Whangarei postcode 0112,
Fitzpatrick, Brian Vicars (an individual) located at Pakuranga, Auckland postcode 2010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Yates, Janet Hinepaparekara - located at Kamo, Whangarei.

Addresses

Previous addresses

Address #1: 20 Church Street, Otahuhu New Zealand

Physical address used from 05 Mar 2010 to 08 Jun 2017

Address #2: 16 Ryan Place, Manukau New Zealand

Registered address used from 05 Mar 2010 to 25 May 2017

Address #3: C/-tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland

Physical & registered address used from 24 Jan 2008 to 05 Mar 2010

Address #4: C/- I R Souster, 1st Floor, 77 St George Str, Papatoetoe, Auckland

Physical address used from 24 Jan 1997 to 24 Jan 2008

Address #5: 68 Luke Street, Otahuhu, Auckland

Registered address used from 10 Feb 1994 to 24 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Golightly, Andrew James Regent
Whangarei
0112
New Zealand
Individual Fitzpatrick, Brian Vicars Pakuranga
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Yates, Janet Hinepaparekara Kamo
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzpatrick, Mark Andrew Kamo
Whangarei
0112
New Zealand
Individual Yates, Janet Hineparekura Kamo
Whangarei
0112
New Zealand
Directors

Janet Hinepaparekara Yates - Director

Appointment date: 28 Jul 1993

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 30 May 2017


Janet Hineparekura Yates - Director

Appointment date: 28 Jul 1993

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 30 May 2017


Brian Vicars Fitzpatrick - Director

Appointment date: 19 Jan 2023

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 19 Jan 2023


Mark Andrew Fitzpatrick - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 19 Jan 2023

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 30 May 2017

Nearby companies