Jabette Holdings Limited was registered on 18 Dec 1992 and issued a number of 9429038895968. The registered LTD company has been supervised by 5 directors: Peter James Bossley - an active director whose contract started on 01 Apr 1999,
Martin Henty - an active director whose contract started on 01 Apr 1999,
Marcus Ashley Bishop - an inactive director whose contract started on 11 Feb 1993 and was terminated on 01 Apr 1999,
Jack Lee Porus - an inactive director whose contract started on 17 Dec 1992 and was terminated on 11 Feb 1993,
Robert Narev - an inactive director whose contract started on 17 Dec 1992 and was terminated on 11 Feb 1993.
As stated in BizDb's database (last updated on 18 Mar 2024), the company uses 1 address: an address for share register at 49 Kapiti Lane, Otaki Beach, Otaki, 5512 (types include: other, other).
Until 16 Oct 1998, Jabette Holdings Limited had been using Level 3, 22 Fanshawe Street, Auckland as their physical address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bossley, Pete (an individual) located at Grey Lynn, Auckland postcode 1021.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Van Wezel Bossley Trust - located at Grey Lynn, Auckland.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Henty, Carmel, located at Birkenhead, North Shore City (an individual). Jabette Holdings Limited was classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
30 Harbour View Road, Northland, Wellington, 6012 New Zealand
Previous addresses
Address #1: Level 3, 22 Fanshawe Street, Auckland
Physical & registered address used from 16 Oct 1998 to 16 Oct 1998
Address #2: 1/55 Mackelvie Street, Rear Tenancy, Auckland 2 New Zealand
Physical address used from 16 Oct 1998 to 16 Oct 1998
Address #3: Level 3, 22 Fanshawe St, Auckland
Physical address used from 28 Jul 1997 to 16 Oct 1998
Address #4: Level 10 Barclays House, 70 Shortland Street, Auckland
Registered address used from 30 Jun 1997 to 16 Oct 1998
Address #5: Norfolk House, 18 High Street, Auckland
Registered address used from 19 Feb 1993 to 30 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bossley, Pete |
Grey Lynn Auckland 1021 New Zealand |
17 Jan 2023 - |
Shares Allocation #2 Number of Shares: 49 | |||
Other (Other) | Van Wezel Bossley Trust |
Grey Lynn Auckland 1021 New Zealand |
02 Apr 2019 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Henty, Carmel |
Birkenhead North Shore City New Zealand |
16 Apr 2008 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Henty, Martin |
Otaki Beach Otaki 5512 New Zealand |
18 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bossley, Peter James |
Ponsonby Auckland |
18 Dec 1992 - 02 Apr 2019 |
Peter James Bossley - Director
Appointment date: 01 Apr 1999
Address: Ponsonby, Auckland, 1023 New Zealand
Address used since 01 May 2016
Martin Henty - Director
Appointment date: 01 Apr 1999
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 07 Apr 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 May 2016
Marcus Ashley Bishop - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 01 Apr 1999
Address: Ponsonby, Auckland,
Address used since 11 Feb 1993
Jack Lee Porus - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 11 Feb 1993
Address: Remuera, Auckland 5,
Address used since 17 Dec 1992
Robert Narev - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 11 Feb 1993
Address: Okahu Bay, Auckland 5,
Address used since 17 Dec 1992
Groupm New Zealand Limited
Level 11-12
The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street
Egf Group Limited
4 Hobson Street
17 Albert Limited
7a/17 Albert Street
Acumen Holdings Limited
Level 3
Fgr Property Limited
Level 2
Jesa Investments Limited
Level 2
Marberger Investments Limited
Level 12
Sophia Street Limited
3 Albert Street