Shortcuts

Jasmax Limited

Type: NZ Limited Company (Ltd)
9429040513768
NZBN
90762
Company Number
Registered
Company Status
023368749
GST Number
No Abn Number
Australian Business Number
M692110
Industry classification code
Architect
Industry classification description
Current address
2 Marston Street
Parnell
Auckland 1052
New Zealand
Registered address used since 12 May 2015
Po Box 6648
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 28 Mar 2019
2 Marston Street
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 28 Mar 2019

Jasmax Limited, a registered company, was incorporated on 09 Apr 1974. 9429040513768 is the number it was issued. "Architect" (business classification M692110) is how the company was categorised. The company has been managed by 30 directors: Karen Rosemary Price - an active director whose contract started on 26 Jul 2016,
Andrew James Anderson - an active director whose contract started on 26 Sep 2017,
Sandee Maree Stanley - an active director whose contract started on 06 Jul 2022,
Stephen Henry Thurman - an active director whose contract started on 06 Jul 2022,
Mary Jill Henry - an active director whose contract started on 31 Oct 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 2 Marston Street, Parnell, Auckland, 1052 (physical address),
2 Marston Street, Parnell, Auckland, 1052 (service address),
Po Box 6648, Wellesley Street, Auckland, 1141 (postal address),
2 Marston Street, Parnell, Auckland, 1052 (office address) among others.
Jasmax Limited had been using 2 Marston Street, Parnell, Auckland as their physical address until 07 May 2020.
Other names used by this company, as we found at BizDb, included: from 27 Jul 1995 to 27 Jun 1997 they were named Jasmax Architects Limited, from 16 Nov 1989 to 27 Jul 1995 they were named Jasmax Group Limited and from 09 Apr 1974 to 16 Nov 1989 they were named Jasmad Group Limited.
One entity controls all company shares (exactly 88552 shares) - Jasmax Group Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: 2 Marston Street, Parnell, Auckland, 1052 New Zealand

Physical & service address used from 07 May 2020

Principal place of activity

2 Marston Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 2 Marston Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 12 May 2015 to 07 May 2020

Address #2: Jasmax Ltd, 2 Marston Street, Parnell, Auckland New Zealand

Physical address used from 06 Apr 2009 to 12 May 2015

Address #3: 2 Marston Street, Parnell, Auckland New Zealand

Registered address used from 06 Apr 2009 to 12 May 2015

Address #4: Jasmax Ltd, Level 4, 65 Upper Queen Street, Auckland

Registered & physical address used from 16 Aug 2006 to 06 Apr 2009

Address #5: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 06 Mar 2003 to 16 Aug 2006

Address #6: Ernest & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland 1

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #7: C/- Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 06 Mar 2003

Address #8: Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #9: C/- Ernst & Whinney, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 10 Feb 1998 to 28 Sep 1999

Address #10: Ernest & Young, 15th Floor National Mutual Centre, Shortland Street, Auckland 1

Physical address used from 10 Feb 1998 to 28 Sep 1999

Contact info
64 9 3669626
28 Mar 2019 Phone
Jasmax.com
28 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 88552

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 88552
Entity (NZ Limited Company) Jasmax Group Limited
Shareholder NZBN: 9429041092484
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, David Oliver Mount Eden
Auckland
1024
New Zealand
Individual Hooson, Timothy Charles 83 Halsey Street
Auckland
1010
New Zealand
Individual Hay, Barbara Cherie Remuera
Auckland
Individual Glubb, Matthew John Auckland Central
Auckland
1010
New Zealand
Individual Conway, Monika Titirangi
Waitakere
0604
New Zealand
Individual Boyden, Gregory Michael Newmarket
Auckland
1023
New Zealand
Individual Anderson, Andrew James Remuera
Auckland
Individual Boyden, Christine Natalie Newmarket
Auckland
1023
New Zealand
Individual Thomas, Michael Grant Devonport
Auckland
0624
New Zealand
Individual Den Breems, Marko Eduard Devonport
North Shore City
0624
New Zealand
Individual Young, Warren Anthony Brooklyn
Wellington
6021
New Zealand
Individual Hooson, Judith Marie Auckland
1010
New Zealand
Individual Radcliffe, Vivienne Mary Plimmerton
Wellington

New Zealand
Individual Harris, Richard Vale Herne Bay
Auckland
Individual Boyd, Hamish William Mt Eden
Auckland

New Zealand
Individual Janzen, Paul Christian Onetangi
Waiheke Island

New Zealand
Individual Boss, Christopher Michael Titirangi
Auckland

New Zealand
Individual Wells, Jeffery Brian Auckland 7
Individual Thomas, Mike Parnell
Auckland

New Zealand
Individual O'shea, Charmaine Devonport
North Shore City
0624
New Zealand
Individual Conway, Monika Titirangi
Waitakere
0604
New Zealand
Individual Moyes, Nicholas Titirangi
Auckland

New Zealand
Individual Luke, Alistair Marshall Ngaio
Wellington

New Zealand
Individual Brown, Gordon Thomas Torbay
Auckland
Individual Cheshire, Philip Maxwell Freemans Bay
Auckland
Individual Den Breems, Robert Devonport
North Shore City
0624
New Zealand
Individual Dale, Christopher John Birkenhead
Auckland

New Zealand
Individual Chin Poh Ling, Shirley Mission Bay
Auckland

New Zealand
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Individual Mac Kellar, Rosemary Auckland Central
Auckland
1010
New Zealand
Individual Cheshire, Aileen Lorna Freemans Bay
Auckland
Individual Oliver, Helen Anne Devonport
North Shore City
0624
New Zealand
Individual Scott, Christopher Grey Lynn
Auckland

New Zealand
Individual Middlebrook, Michael Titirangi
Auckland

New Zealand
Individual Den Breems, Marko Eduard Devonport
North Shore City
0624
New Zealand
Individual Rae, John Mcfaden Remuera
Auckland
1050
New Zealand
Individual Hood, Alasdair Stuart Christchurch
7614
New Zealand
Individual Young, Warren Anthony Khandallah
Wellington

New Zealand
Individual Walton, Martin Grey Lynn
Auckland

New Zealand
Individual Still, Geoff Harold Warkworth
Auckland

New Zealand
Individual Porritt, Philip Deans Kelburn
Wellington

New Zealand
Individual Middleton, Stephen Sandringham
Auckland

New Zealand
Individual Kumar, Vincent Mangere Bridge
Auckland

New Zealand
Individual Howard-smith, Philip Marcel Auckland
Individual Moyes, Nicholas Elliot Titirangi
Waitakere
0604
New Zealand
Individual Mac Kellar, Euan Ronald Freemans Bay
Auckland
1011
New Zealand
Individual Don, Graeme Andrew Herne Bay
Auckland
Individual Luke, Alistair Marshall Ngaio
Wellington
6035
New Zealand
Individual Blok, Roy Waiheke Island

New Zealand
Individual De Vrij, Stephen Epsom
Auckland
Individual Hanson, Jennifer Pt Chevalier

New Zealand
Individual Gillies, Colin Hunter Westmere
Auckland

New Zealand
Individual Van Lent, Paul Onehunga
Auckland
Individual Wallen, Ngaire Joan Blockhouse Bay
Auckland
Entity Jb Trustees Limited
Shareholder NZBN: 9429037477202
Company Number: 980301
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Entity Jb Trustees Limited
Shareholder NZBN: 9429037477202
Company Number: 980301
Individual Mark, Steven Lloyd Kohimarama
Auckland
Individual Wells, Pamela Margaret Auckland
Individual O'connell, Ainsley Mary Remuera
Auckland
Individual Glubb, Matthew Eden Terrace
Auckland

New Zealand
Individual Jack, Chris Te Atatu Peninsular
Auckland

New Zealand
Individual Launder, Nikki Eden Terrace
Auckland

New Zealand
Individual Mcgrail, Kendon James Pt Chevalier
Auckland

New Zealand
Individual Harris, Brenda Margaret Herne Bay
Auckland
Individual Gower, Susan Grey Lynn
Auckland
Individual Boyd, Paula Florence Mt Eden
Auckland
Individual Hall, Mark Stephen Castor Bay
Auckland
Individual Hood, Alasdair Remuera
Auckland

New Zealand
Individual Marshall, Susan Remuera
Auckland

New Zealand

Ultimate Holding Company

Jasmax Group Limited
Name
Ltd
Type
4958980
Ultimate Holding Company Number
NZ
Country of origin
2 Marston Street
Parnell
Auckland 1052
New Zealand
Address
Directors

Karen Rosemary Price - Director

Appointment date: 26 Jul 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Jul 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Jan 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2019


Andrew James Anderson - Director

Appointment date: 26 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Sep 2017


Sandee Maree Stanley - Director

Appointment date: 06 Jul 2022

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 06 Jul 2022


Stephen Henry Thurman - Director

Appointment date: 06 Jul 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 06 Jul 2022


Mary Jill Henry - Director

Appointment date: 31 Oct 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 31 Oct 2022


Nicholas Elliot Moyes - Director

Appointment date: 01 Jul 2023

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jul 2023


Michael Grant Thomas - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 30 Jun 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2020


Sarah Louise Hayden - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 24 Nov 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2020


Susan Mary Marshall - Director (Inactive)

Appointment date: 23 Aug 2018

Termination date: 06 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Aug 2018


Matthew Glubb - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 01 Jul 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 03 Aug 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 28 Mar 2019

Address: Auckland, 1010 New Zealand

Address used since 24 Jun 2013

Address: Auckland, 1010 New Zealand

Address used since 07 Oct 2017


Melissa Jannet Clark-reynolds - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 Jul 2016


James Michael Whetter - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2016


Nicholas Elliot Moyes - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 31 Mar 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 18 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Jun 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Mar 2019


Richard Vale Harris - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 18 Jun 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Nov 1989


Marko Eduard Den Breems - Director (Inactive)

Appointment date: 13 May 2004

Termination date: 26 Mar 2018

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 08 Apr 2011


Hamish William Boyd - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 26 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 May 2014


Andrew James Anderson - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 26 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 1995


Timothy Charles Hooson - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 26 Jul 2016

Address: Auckland, 1010 New Zealand

Address used since 05 Mar 2013


Euan Ronald Mac Kellar - Director (Inactive)

Appointment date: 13 May 2004

Termination date: 26 Jul 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 May 2014


Alasdair Stuart Hood - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 26 Jul 2016

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 22 Sep 2015


Gregory Michael Boyden - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 09 Aug 2013

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 08 Apr 2011


Jeffery Brian Wells - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 30 Apr 2004

Address: Titirangi, Auckland,

Address used since 06 Nov 1989


Philip Maxwell Cheshire - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 13 Feb 2004

Address: Auckland,

Address used since 31 Oct 1989


Colin Richard Bennett - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 01 Aug 1997

Address: Remuera,

Address used since 06 Nov 1989


James William Dawson - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 30 Jan 1997

Address: Orakei,

Address used since 06 Nov 1989


John David Sutherland - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 16 Feb 1996

Address: Glendowie, Auckland,

Address used since 06 Nov 1989


Peter James Bossley - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 31 Jan 1996

Address: Freemans Bay,

Address used since 31 Oct 1989


John Clayton Austin - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 30 Jun 1995

Address: Remuera,

Address used since 06 Nov 1989


Ivan Mercep - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 30 Jun 1995

Address: Herne Bay,

Address used since 06 Nov 1989


David Alexander Gibbs - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 01 Feb 1994

Address: Castor Bay,

Address used since 31 Oct 1989

Similar companies

10 X 10 Architecture Limited
16 Ardee Close

24[2]am Architects Limited
6th Floor, Tsb Bank Tower

251 Architecture Limited
251 Ponsonby Road

7d Architecture Limited
1076 Pukaki Street

9 Design Environments Limited
26 Barnfield Place

Abri Architects Limited
18 Blackett Crescent