Shortcuts

Jacobson Contracting 2019 Limited

Type: NZ Limited Company (Ltd)
9429039274854
NZBN
450991
Company Number
Registered
Company Status
Current address
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Physical & service & registered address used since 19 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Jacobson, Victor Gene Rd 2
Katikati
3178
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jacobson, Barbara Jean Rd 2
Katikati
3178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacobson, Barbara Jean Rd 1
Katikati
3177
New Zealand
Individual Jacobson, Patricia Cecilia Whangamata
Individual Jacobson, Victor Gene Rd 1
Katikati
3177
New Zealand
Individual Jacobson, Barbara Jean Rd 1
Katikati
3177
New Zealand
Individual Jacobson, Gene Rd 1
Katikati
3177
New Zealand
Directors

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

Nearby companies

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