Shortcuts

Jubatus Holdings Limited

Type: NZ Limited Company (Ltd)
9429039068736
NZBN
519501
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
751 Ngunguru Road
Rd 3
Whangarei 0173
New Zealand
Registered & physical & service address used since 05 Jan 2012

Jubatus Holdings Limited, a registered company, was incorporated on 09 Sep 1991. 9429039068736 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company was classified. The company has been managed by 3 directors: Walter Francis Thompson - an active director whose contract started on 28 Nov 2022,
Christine Anne Mcpherson - an inactive director whose contract started on 16 Dec 2011 and was terminated on 28 Nov 2022,
Christine Anne Mcpherson - an inactive director whose contract started on 30 Oct 1991 and was terminated on 16 Dec 2015.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 751 Ngunguru Road, Rd 3, Whangarei, 0173 (category: registered, physical).
Jubatus Holdings Limited had been using C/- Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address up until 05 Jan 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: C/- Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 31 Aug 2010 to 05 Jan 2012

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Registered & physical address used from 25 Feb 2009 to 31 Aug 2010

Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 18 Aug 2006 to 25 Feb 2009

Address: 170 Hibiscus Coast, Highway, Orewa

Registered address used from 26 Apr 2005 to 18 Aug 2006

Address: 456 Main Road, Orewa

Physical address used from 04 Dec 2000 to 18 Aug 2006

Address: 432 Main Road, Orewa

Physical address used from 04 Dec 2000 to 04 Dec 2000

Address: 456 Main Road, Orewa

Registered address used from 13 Sep 2000 to 26 Apr 2005

Address: 479 Main Road, Orewa, Auckland North

Physical address used from 05 Feb 1998 to 04 Dec 2000

Address: 479 Main Road, Orewa, Auckland North

Registered address used from 05 Feb 1998 to 13 Sep 2000

Address: 3/18 Eltham Road, Kohimarama, Auckland

Registered address used from 01 Feb 1997 to 05 Feb 1998

Address: 40 Venus Place, Half Moon Bay, Auckland

Registered address used from 07 Jul 1994 to 01 Feb 1997

Address: C/- Hesketh Henry, 2 Kitchener Street, Auckland

Registered address used from 25 Nov 1991 to 07 Jul 1994

Contact info
64 21 954095
Phone
Jubatus1991@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Thompson, Walter Francis Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mcpherson, Christine Anne Rd3
Whangarei
0173
New Zealand
Directors

Walter Francis Thompson - Director

Appointment date: 28 Nov 2022

Address: Whangarei, 0173 New Zealand

Address used since 28 Nov 2022


Christine Anne Mcpherson - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 28 Nov 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 16 Dec 2011


Christine Anne Mcpherson - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 16 Dec 2015

Address: Glenbervie, Whangarei, 0140 New Zealand

Address used since 01 Oct 2014

Similar companies

Kmpi Limited
C/o17a Grant Street

Ngati Whatua Moana Holdings Limited
Level 1

Rjjd 4 Investments Limited
117 Pipiwai Road

Rodsrenos Limited
17a Grant Street

Seven Crown Farms Limited
32 Rathbone Street

South Head Capital Limited
156 Bank Street