Jackpot Clothing Limited, a removed company, was registered on 01 May 1984. 9429039965837 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company is categorised. This company has been managed by 8 directors: Timothy Peter Mannix - an active director whose contract started on 03 Aug 2023,
Peter Mannix - an inactive director whose contract started on 24 Apr 2013 and was terminated on 16 Jul 2022,
Andrew Gardiner - an inactive director whose contract started on 01 Apr 2009 and was terminated on 23 Oct 2015,
Timothy Mannix - an inactive director whose contract started on 01 Apr 2009 and was terminated on 28 Apr 2011,
Peter James Mannix - an inactive director whose contract started on 01 May 1984 and was terminated on 31 Mar 2009.
Last updated on 31 Jan 2024, our database contains detailed information about 1 address: 11 Coronation Street, Norsewood, Dannevirke, 4974 (types include: postal, office).
Jackpot Clothing Limited had been using 1 Emerson Street, Petone as their physical address up until 03 Nov 2015.
One entity owns all company shares (exactly 100 shares) - Mannix, Peter - located at 4974, Rd 11, Norsewood.
Principal place of activity
11 Coronation Street, Norsewood, Dannevirke, 4974 New Zealand
Previous addresses
Address #1: 1 Emerson Street, Petone New Zealand
Physical & registered address used from 10 May 2010 to 03 Nov 2015
Address #2: 11 Coronation Street, Norsewood
Physical address used from 28 Apr 2008 to 10 May 2010
Address #3: 2 Penrose Street, Lower Hutt
Physical address used from 29 May 1998 to 29 May 1998
Address #4: 20 Nelson Street, Petone
Physical address used from 29 May 1998 to 28 Apr 2008
Address #5: 2 Penrose Street, Lower Hutt
Registered address used from 29 May 1998 to 10 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mannix, Peter |
Rd 11 Norsewood 4974 New Zealand |
24 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Norse Wool Limited Shareholder NZBN: 9429032928594 Company Number: 2089146 |
24 Nov 2011 - 24 Apr 2013 | |
Individual | Mannix, Peter James |
Norsewood |
02 Apr 2009 - 27 Jun 2010 |
Individual | Gardiner, Andrew |
Petone |
04 Apr 2009 - 27 Jun 2010 |
Entity | Norse Wool Limited Shareholder NZBN: 9429032928594 Company Number: 2089146 |
24 Nov 2011 - 24 Apr 2013 | |
Individual | Gardiner, Andrew |
Petone |
02 Apr 2009 - 27 Jun 2010 |
Individual | Mannix, Peter |
Norsewood New Zealand |
12 May 2009 - 24 Nov 2011 |
Individual | Mannix, Peter James |
Petone Wellington |
01 May 1984 - 02 Apr 2009 |
Timothy Peter Mannix - Director
Appointment date: 03 Aug 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 03 Aug 2023
Peter Mannix - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 16 Jul 2022
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 24 Apr 2013
Andrew Gardiner - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 23 Oct 2015
Address: Petone, New Zealand
Address used since 01 Apr 2009
Timothy Mannix - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 28 Apr 2011
Address: Petone,
Address used since 01 Apr 2009
Peter James Mannix - Director (Inactive)
Appointment date: 01 May 1984
Termination date: 31 Mar 2009
Address: Norsewood,
Address used since 30 Mar 2009
Timothy Peter Mannix - Director (Inactive)
Appointment date: 29 Oct 1993
Termination date: 26 Apr 1997
Address: Lower Hutt,
Address used since 29 Oct 1993
Jill Royce Mannix - Director (Inactive)
Appointment date: 01 May 1984
Termination date: 29 Oct 1993
Address: Lower Hutt,
Address used since 01 May 1984
Jill Royce Mannix - Director (Inactive)
Appointment date: 29 Aug 1990
Termination date: 29 Oct 1993
Address: Lower Hutt,
Address used since 29 Aug 1990
Norsewood Pioneer Museum Society (incorporated)
The Museum
Net Trust Limited
18 Viking Street
The Kuikui Charitable Trust
6 Hovding Street
Kahui Kaumatua Charitable Trust
87 Hovding Street
Downunder Pilot Shop Limited
350 Porangahau Road
Gg Apparel Limited
991 Rotohiwi Rd,
Labola Limited
68 Caldwell Rd
Manah Investments Limited
58 Ruataniwha Street
Manah Limited
90 High St
New Zealand Natural Clothing Limited
6 Hovding Street