Shortcuts

Jarden Custodial Services Limited

Type: NZ Limited Company (Ltd)
9429040885421
NZBN
22522
Company Number
Registered
Company Status
Current address
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Physical address used since 14 Nov 2016
Level 14
171 Featherston Street
Wellington 6011
New Zealand
Office & postal & 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 Custodial Services Limited was registered on 12 Aug 1969 and issued a business number of 9429040885421. The registered LTD company has been supervised by 20 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,
Jonathan Carl Klouwens - an inactive director whose contract started on 01 Apr 2022 and was terminated on 08 Oct 2023,
James Samuel Lee - an inactive director whose contract started on 22 Oct 2014 and was terminated on 31 Mar 2023.
According to BizDb's information (last updated on 27 Mar 2024), the company filed 1 address: Level 21, 171 Featherston Street, Wellington, 6011 (type: postal, office).
Up until 01 Dec 2023, Jarden Custodial Services Limited had been using Level 14, 171 Featherston Street, Wellington as their registered address.
BizDb found previous names for the company: from 01 Jan 2007 to 10 Jun 2019 they were named First Nz Capital Custodians Limited, from 05 Dec 2002 to 01 Jan 2007 they were named Fnzc Custodians Limited and from 13 May 2002 to 05 Dec 2002 they were named First Nz Capital Custodians Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jarden Partners Limited (an entity) located at 171 Featherston Street, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Postal & office & delivery address used from 27 Mar 2024

Previous addresses

Address #1: Level 14, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & service address used from 14 Nov 2016 to 01 Dec 2023

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

Physical address used from 24 Oct 2012 to 14 Nov 2016

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

Registered address used from 09 Aug 2011 to 14 Nov 2016

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 14 Hp Tower, 171 Featherston Street, Wellington, 6140 New Zealand

Physical address used from 10 Aug 2010 to 24 Oct 2012

Address #6: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

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

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

Physical address used from 17 Dec 1996 to 14 Aug 2008

Address #8: Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington

Registered address used from 23 Apr 1992 to 14 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 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 30 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2016


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


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 08 Oct 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2022


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


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: 30 Sep 1995

Termination date: 25 Jun 2001

Address: Karori, Wellington,

Address used since 30 Sep 1995


Christopher Pell Liddell - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 29 Sep 1995

Address: Remuera, Auckland,

Address used since 30 Jun 1995


James Bernard Cogan - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 30 Jun 1995

Address: Elizabeth Bay, Australia,

Address used since 31 Aug 1990


Jeffrey Robert Deck - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 30 Jun 1995

Address: 09-02 Habitat One, Singapore 1025,

Address used since 03 Apr 1995


Bryan Ewart Johnson - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 03 Apr 1995

Address: Oriental Bay, Wellington,

Address used since 31 Aug 1990


William Ronald Trotter - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 03 Apr 1995

Address: Oriental Bay, Wellington,

Address used since 31 Aug 1990


Christopher Pell Liddell - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 31 Mar 1995

Address: 10 Shelly Beach Road, Auckland,

Address used since 01 Aug 1992


Anthony John Macnab - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 18 Nov 1994

Address: Deepdene, Victoria, Australia,

Address used since 31 Aug 1990


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 01 Dec 1993

Address: Wadestown, Wellington,

Address used since 31 Aug 1990