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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Thompson, Walter Francis |
Whangarei 0173 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mcpherson, Christine Anne |
Rd3 Whangarei 0173 New Zealand |
09 Sep 1991 - |
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
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