Shortcuts

Jarden Management Limited

Type: NZ Limited Company (Ltd)
9429039813282
NZBN
282537
Company Number
Registered
Company Status
Current address
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Nov 2016
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 23 Mar 2023
Level 21
171 Featherston Street
Wellington 6011
New Zealand
Registered & service address used since 01 Dec 2023

Jarden Management Limited, a registered company, was registered on 07 Oct 1986. 9429039813282 is the number it was issued. The company has been run by 14 directors: Samuel Thomas Ricketts - an active director whose contract started on 14 Nov 2016,
Malcolm Peter Jackson - an active director whose contract started on 31 Mar 2023,
Kris Renouf - an active director whose contract started on 24 Oct 2023,
James Samuel Lee - an inactive director whose contract started on 22 Oct 2014 and was terminated on 31 Mar 2023,
Jennifer Louise Mcgowan - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2023.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 21, 171 Featherston Street, Wellington, 6011 (types include: registered, service).
Jarden Management Limited had been using Level 14, 171 Featherston Street, Wellington as their physical address up to 14 Nov 2016.
Previous aliases used by the company, as we found at BizDb, included: from 17 Nov 2004 to 10 Jun 2019 they were named First Nz Capital Management Limited, from 07 Oct 1986 to 17 Nov 2004 they were named New Zealand Mortgage Acceptance Corporation Limited.
A single entity controls all company shares (exactly 100 shares) - Jarden Partners Limited - located at 6011, 171 Featherston Street, Wellington.

Addresses

Previous addresses

Address #1: Level 14, 171 Featherston Street, Wellington, 6140 New Zealand

Physical address used from 24 Oct 2012 to 14 Nov 2016

Address #2: Level 14, 171 Featherston Street, Wellington, 6140 New Zealand

Registered address used from 09 Aug 2011 to 14 Nov 2016

Address #3: Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 New Zealand

Physical address used from 10 Aug 2010 to 24 Oct 2012

Address #4: Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 New Zealand

Registered address used from 10 Aug 2010 to 09 Aug 2011

Address #5: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Registered & physical address used from 14 Aug 2008 to 10 Aug 2010

Address #6: , 10th Floor Caltex Tower, 282-292 Lambton Quay, Wellington

Registered address used from 30 Oct 2000 to 14 Aug 2008

Address #7: Level 10 Caltex Tower, 282-292 Lambton Quay, Wellington

Physical address used from 17 Dec 1996 to 14 Aug 2008

Contact info
www.jarden.co.nz
23 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jarden Partners Limited
Shareholder NZBN: 9429034194973
171 Featherston Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fnz Holdings Limited
Shareholder NZBN: 9429038609138
Company Number: 647672
Entity Fnz Holdings Limited
Shareholder NZBN: 9429038609138
Company Number: 647672

Ultimate Holding Company

21 Jul 1991
Effective Date
Jarden Group Limited
Name
Ltd
Type
1791729
Ultimate Holding Company Number
NZ
Country of origin
Directors

Samuel Thomas Ricketts - Director

Appointment date: 14 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2017


Malcolm Peter Jackson - Director

Appointment date: 31 Mar 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 31 Mar 2023


Kris Renouf - Director

Appointment date: 24 Oct 2023

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 24 Oct 2023


James Samuel Lee - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 31 Mar 2023

Address: Dairy Flat, Auckland, 0794 New Zealand

Address used since 30 Oct 2015


Jennifer Louise Mcgowan - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 31 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2022


Richard Kim Young - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 01 Apr 2022

Address: Mount Eden, Auckland, 1023 New Zealand

Address used since 09 Oct 2015


Scott Andrew St John - Director (Inactive)

Appointment date: 11 May 2002

Termination date: 14 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Aug 2011


Richard William Bodman - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 09 Oct 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 Sep 2002


Robert David Hamilton - Director (Inactive)

Appointment date: 11 May 2002

Termination date: 16 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2002


David Anderson Smith - Director (Inactive)

Appointment date: 11 May 2002

Termination date: 16 Oct 2003

Address: Northland, Wellington,

Address used since 11 May 2002


William Ronald Trotter - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 11 May 2002

Address: Kelburn, Wellington,

Address used since 30 Jun 1995


Anthony Arthur Broad - Director (Inactive)

Appointment date: 02 Dec 1996

Termination date: 25 Jun 2001

Address: Karori, Wellington,

Address used since 02 Dec 1996


David Anderson Smith - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 02 Dec 1996

Address: Northland, Wellington 5,

Address used since 11 Mar 1991


James Bernard Cogan - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 30 Jun 1995

Address: Elizabeth Bay, Nsw, Australia,

Address used since 11 Mar 1991