Jacobson Contracting 2019 Limited was incorporated on 12 Oct 1989 and issued an NZ business number of 9429039274854. The registered LTD company has been managed by 3 directors: Gene Jacobson - an active director whose contract began on 01 Nov 1992,
Victor Gene Jacobson - an active director whose contract began on 01 Nov 1992,
Patricia Cecilia Jacobson - an inactive director whose contract began on 22 Nov 1991 and was terminated on 26 Nov 2004.
As stated in our database (last updated on 29 Feb 2024), the company filed 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (type: physical, service).
Up to 19 Feb 2019, Jacobson Contracting 2019 Limited had been using 45-49 Tirau Street, Putaruru as their physical address.
BizDb found old names used by the company: from 01 May 1996 to 12 Feb 2019 they were called M.v. Joanne Charters Limited, from 12 Oct 1989 to 01 May 1996 they were called Abjure Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Jacobson, Victor Gene (a director) located at Rd 2, Katikati postcode 3178.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jacobson, Barbara Jean - located at Rd 2, Katikati.
Previous addresses
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical & registered address used from 23 Dec 2011 to 19 Feb 2019
Address: C/-bell & Associates, Chartered Accountants, 51-57 Bonaly Street, Tokoroa New Zealand
Registered & physical address used from 01 Jul 2008 to 23 Dec 2011
Address: C/-grayburn Ross & Partners, 51 Bonaly Street, Tokoroa
Registered & physical address used from 03 Dec 2004 to 01 Jul 2008
Address: 41 Waiau Road, Katikati
Registered address used from 04 Dec 2003 to 03 Dec 2004
Address: 41 Waiau Road,, Katikati
Physical address used from 04 Dec 2003 to 03 Dec 2004
Address: El Dorado Leader, Pauanui
Physical address used from 29 May 1997 to 04 Dec 2003
Address: El Dorado Leader,, Pauanui.
Registered address used from 29 May 1997 to 04 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jacobson, Victor Gene |
Rd 2 Katikati 3178 New Zealand |
16 Apr 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jacobson, Barbara Jean |
Rd 2 Katikati 3178 New Zealand |
11 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobson, Barbara Jean |
Rd 1 Katikati 3177 New Zealand |
26 Nov 2004 - 28 Aug 2014 |
Individual | Jacobson, Patricia Cecilia |
Whangamata |
27 Nov 2003 - 27 Nov 2003 |
Individual | Jacobson, Victor Gene |
Rd 1 Katikati 3177 New Zealand |
28 Aug 2014 - 28 Aug 2014 |
Individual | Jacobson, Barbara Jean |
Rd 1 Katikati 3177 New Zealand |
28 Aug 2014 - 28 Aug 2014 |
Individual | Jacobson, Gene |
Rd 1 Katikati 3177 New Zealand |
12 Oct 1989 - 16 Apr 2019 |
Gene Jacobson - Director
Appointment date: 01 Nov 1992
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 26 Nov 2012
Victor Gene Jacobson - Director
Appointment date: 01 Nov 1992
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 04 Mar 2019
Patricia Cecilia Jacobson - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 26 Nov 2004
Address: Whangamata,
Address used since 27 Nov 2003
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street