Shortcuts

Jackpot Clothing Limited

Type: NZ Limited Company (Ltd)
9429039965837
NZBN
235763
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
11 Coronation Street
Norsewood
Dannevirke 4974
New Zealand
Registered & physical & service address used since 03 Nov 2015
11 Coronation Street
Norsewood
Dannevirke 4974
New Zealand
Postal & office address used since 20 May 2019

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.

Addresses

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

Contact info
64 06 3740994
20 May 2019 Phone
jackpotclothingnz@gmail.com
20 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mannix, Peter Rd 11
Norsewood
4974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Norse Wool Limited
Shareholder NZBN: 9429032928594
Company Number: 2089146
Individual Mannix, Peter James Norsewood
Individual Gardiner, Andrew Petone
Entity Norse Wool Limited
Shareholder NZBN: 9429032928594
Company Number: 2089146
Individual Gardiner, Andrew Petone
Individual Mannix, Peter Norsewood

New Zealand
Individual Mannix, Peter James Petone
Wellington
Directors

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

Nearby companies
Similar companies

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