Jjr Holdings Limited, a registered company, was registered on 20 Jun 1979. 9429040393391 is the NZBN it was issued. This company has been managed by 5 directors: Ashley James Holwell - an active director whose contract started on 13 Jul 2018,
Emma Karli Holwell - an active director whose contract started on 16 Jul 2018,
Colin Percy Holwell - an inactive director whose contract started on 12 Feb 1999 and was terminated on 13 Jul 2018,
Neville George Holwell - an inactive director whose contract started on 07 May 1992 and was terminated on 12 Feb 1999,
Beth Marie Holwell - an inactive director whose contract started on 27 Aug 1992 and was terminated on 12 Feb 1999.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical).
Jjr Holdings Limited had been using C/-Cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173 as their physical address up until 25 May 2009.
More names used by the company, as we found at BizDb, included: from 20 Jun 1979 to 08 Mar 2002 they were called Ruatangata Land Co Limited.
A total of 300000 shares are allocated to 9 shareholders (3 groups). The first group consists of 1500 shares (0.5 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 297000 shares (99 per cent). Lastly there is the third share allotment (1500 shares 0.5 per cent) made up of 3 entities.
Previous addresses
Address: C/-cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173
Physical & registered address used from 25 May 2009 to 25 May 2009
Address: C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 New Zealand
Physical address used from 25 May 2009 to 22 Feb 2012
Address: C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 New Zealand
Registered address used from 25 May 2009 to 25 May 2009
Address: C/-c Holwell, R D 3, Whangarei
Registered & physical address used from 27 May 2005 to 25 May 2009
Address: C/-ng Holwell, Mains Road, R D 1, Kamo, Whangarei
Registered & physical address used from 18 Oct 2004 to 18 Oct 2004
Address: C/-n G Holwell, Mains Road, R D 1, Kamo, Whangarei
Registered & physical address used from 18 Oct 2004 to 27 May 2005
Address: Withers Building, 23 Neville Street, Warkworth
Physical address used from 11 May 2001 to 11 May 2001
Address: Same As Registered Office
Physical address used from 11 May 2001 to 18 Oct 2004
Address: Withers Bldg, Neville St, Warkworth
Registered address used from 24 May 2000 to 18 Oct 2004
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Holwell, Jan Elizabeth |
Rd 3 Whangarei 0173 New Zealand |
14 May 2019 - |
Director | Holwell, Emma Karli |
Kamo Whangarei 0112 New Zealand |
14 May 2019 - |
Entity (NZ Limited Company) | Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 |
Whangarei 0140 New Zealand |
17 Mar 2021 - |
Shares Allocation #2 Number of Shares: 297000 | |||
Director | Holwell, Ashley James |
Te Aro Wellington 6011 New Zealand |
14 May 2019 - |
Director | Holwell, Emma Karli |
Kamo Whangarei 0112 New Zealand |
14 May 2019 - |
Entity (NZ Limited Company) | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 |
123-125 Bank Street Whangarei 0140 New Zealand |
20 May 2005 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Holwell, Jan Elizabeth |
Rd 3 Whangarei 0173 New Zealand |
14 May 2019 - |
Director | Holwell, Ashley James |
Te Aro Wellington 6011 New Zealand |
14 May 2019 - |
Individual | Mathias, Graeme John |
Mansfield Terrace Whangarei 0112 New Zealand |
14 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holwell, Neville George |
R D 4 Hikurangi 0184 New Zealand |
20 Jun 1979 - 12 Nov 2012 |
Individual | Holwell Estate, Beth Marie |
Whangarei 0173 |
20 Jun 1979 - 18 May 2009 |
Individual | Holwell, Colin Percy |
Kamo Kamo 0112 New Zealand |
20 Jun 1979 - 14 May 2019 |
Individual | Holwell, Colin Percy |
Kamo Kamo 0112 New Zealand |
20 Jun 1979 - 14 May 2019 |
Individual | Holwell, Gaye Marie |
Kamo Kamo 0112 New Zealand |
20 Jun 1979 - 14 May 2019 |
Individual | Withers, Simon Hugh |
Whangarei |
20 Jun 1979 - 27 Jun 2010 |
Ashley James Holwell - Director
Appointment date: 13 Jul 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Nov 2023
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 20 May 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 05 Jun 2019
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 13 Jul 2018
Emma Karli Holwell - Director
Appointment date: 16 Jul 2018
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 16 Jul 2018
Colin Percy Holwell - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 13 Jul 2018
Address: Kamo, Kamo, 0112 New Zealand
Address used since 13 Jun 2014
Neville George Holwell - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 12 Feb 1999
Address: R D 1, Kamo,
Address used since 07 May 1992
Beth Marie Holwell - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 12 Feb 1999
Address: Rd1, Kamo,
Address used since 27 Aug 1992
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street