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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Golightly, Andrew James |
Regent Whangarei 0112 New Zealand |
09 Feb 2023 - |
Individual | Fitzpatrick, Brian Vicars |
Pakuranga Auckland 2010 New Zealand |
09 Feb 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Yates, Janet Hinepaparekara |
Kamo Whangarei 0112 New Zealand |
08 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpatrick, Mark Andrew |
Kamo Whangarei 0112 New Zealand |
28 Jul 1993 - 09 Feb 2023 |
Individual | Yates, Janet Hineparekura |
Kamo Whangarei 0112 New Zealand |
28 Jul 1993 - 08 Jun 2018 |
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
Ophiuchus Invest Limited
429 Kamo Road
Fibreglass Concepts Limited
15 Carr Street
Maunga Karete Farms Limited
15 Carr Street
Whangarei Pistol Club Incorporated
C/o Ray Munt
Wheku Limited
24 Carr Street
R H (2007) Limited
2 Hailes Road