Shortcuts

Jabette Holdings Limited

Type: NZ Limited Company (Ltd)
9429038895968
NZBN
574134
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
1/55 Mackelvie Street
Ponsonby
Auckland 2 New Zealand
Registered & service address used since 16 Oct 1998
49 Kapiti Lane
Otaki Beach
Otaki 5512
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2022
55a Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2022

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).

Addresses

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

Contact info
64 0274 767755
Phone
hentymartin@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bossley, Pete Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 49
Other (Other) Van Wezel Bossley Trust Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Henty, Carmel Birkenhead
North Shore City

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Henty, Martin Otaki Beach
Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bossley, Peter James Ponsonby
Auckland
Directors

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

Nearby companies

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

Similar companies