Shortcuts

Jameson Quotas Limited

Type: NZ Limited Company (Ltd)
9429038968891
NZBN
551962
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 08 Feb 2007

Jameson Quotas Limited, a registered company, was launched on 08 Jul 1992. 9429038968891 is the NZ business number it was issued. The company has been supervised by 5 directors: John Patrick Jameson - an active director whose contract began on 18 Jan 1993,
Hilda Nellie Haiselden Jameson - an inactive director whose contract began on 18 Jan 1993 and was terminated on 01 Feb 2009,
Patrick Geraint Jameson - an inactive director whose contract began on 18 Jan 1993 and was terminated on 01 Feb 1997,
David Keith Sarginson - an inactive director whose contract began on 08 Jul 1992 and was terminated on 18 Jan 1993,
David Bernard Robinson - an inactive director whose contract began on 08 Jul 1992 and was terminated on 18 Jan 1993.
Last updated on 06 May 2025, our database contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (category: registered, physical).
Jameson Quotas Limited had been using Level 3 6 Arawa Street, Newmarket, Auckland as their registered address until 08 Feb 2007.
Previous names used by this company, as we established at BizDb, included: from 08 Jul 1992 to 05 Feb 1993 they were called Giblaw Formations No. 146 Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Independent Trust Company (2010) Limited (an entity) located at Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, Null,
Jameson, John Patrick (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.

Addresses

Previous addresses

Address: Level 3 6 Arawa Street, Newmarket, Auckland

Registered & physical address used from 15 Feb 2006 to 08 Feb 2007

Address: Level 7 Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 15 Mar 2001 to 15 Feb 2006

Address: Level 7 S I L House, 44-52 Wellesley Street West, Auckland

Physical address used from 02 Mar 1998 to 15 Feb 2006

Address: Level 7 Sil House, 44-52 Welleslet Street, West Auckland

Registered address used from 02 Mar 1998 to 15 Mar 2001

Address: Level 7 Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 02 Mar 1998 to 02 Mar 1998

Address: C/-allan H Paul, 14th Floor Brookfield House, 17 Victoria Street West, Auckland

Registered address used from 30 Mar 1997 to 02 Mar 1998

Address: C/- Gibson Sheat, Solicitors,, 3rd Floor, Gibson Sheat Centre,, 1 Margaret Street,, Lower Hutt.

Registered address used from 29 Jan 1993 to 30 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Independent Trust Company (2010) Limited
Shareholder NZBN: 9429032310962
Level 3, Gibson Sheat Centre
1 Margaret Street, Lower Hutt
Null
New Zealand
Individual Jameson, John Patrick Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Jameson Enterprises Ltd
Other Null - Jameson Enterprises Ltd
Directors

John Patrick Jameson - Director

Appointment date: 18 Jan 1993

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Oct 2019

Address: Newton, Auckland, 1061 New Zealand

Address used since 02 Feb 2011


Hilda Nellie Haiselden Jameson - Director (Inactive)

Appointment date: 18 Jan 1993

Termination date: 01 Feb 2009

Address: Cnr Wellesley Street & Kitchener Street, Auckland,

Address used since 18 Jan 1993


Patrick Geraint Jameson - Director (Inactive)

Appointment date: 18 Jan 1993

Termination date: 01 Feb 1997

Address: Lower Hutt,

Address used since 18 Jan 1993


David Keith Sarginson - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 18 Jan 1993

Address: Eastbourne,

Address used since 08 Jul 1992


David Bernard Robinson - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 18 Jan 1993

Address: Haywards, Lower Hutt,

Address used since 08 Jul 1992

Nearby companies