Shortcuts

Jasco Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429040903576
NZBN
19186
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373910
Industry classification code
Artist Supplies Wholesaling
Industry classification description
Current address
5 Airpark Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 24 Apr 2013
P O Box 107-010
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 18 Jun 2019
5 Airpark Drive
Mangere
Auckland 2022
New Zealand
Delivery & office address used since 18 Jun 2019

Jasco Holdings (Nz) Limited, a registered company, was registered on 30 Sep 1966. 9429040903576 is the NZ business identifier it was issued. "Artist supplies wholesaling" (ANZSIC F373910) is how the company was classified. This company has been managed by 8 directors: Robert Barry Stuart - an active director whose contract started on 29 Feb 1996,
Nikhil Nath - an active director whose contract started on 01 May 2023,
Paul Cambridge Fraser - an inactive director whose contract started on 22 Jul 2016 and was terminated on 01 Jun 2023,
Mervyn William Collens - an inactive director whose contract started on 25 Oct 1994 and was terminated on 22 Apr 2011,
James Mcarthur Cardno Reid - an inactive director whose contract started on 25 Oct 1994 and was terminated on 31 Dec 2002.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: P O Box 107-010, Auckland Airport, Auckland, 2150 (category: postal, delivery).
Jasco Holdings (Nz) Limited had been using Same As Registered Office Address as their physical address up until 20 Jan 1999.
A total of 211000 shares are allotted to 2 shareholders (2 groups). The first group includes 210999 shares (100 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Principal place of activity

5 Airpark Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Same As Registered Office Address

Physical address used from 20 Jan 1999 to 20 Jan 1999

Address #2: 145 Church Street, Otahuhu, Auckland New Zealand

Physical address used from 20 Jan 1999 to 20 Jan 1999

Address #3: 11 Armidale Street, Petone

Physical address used from 24 Jun 1998 to 20 Jan 1999

Address #4: 145 Church Street, Otahuhu, Auckland New Zealand

Registered address used from 06 Oct 1997 to 24 Apr 2013

Address #5: 11 Armidale Street, Petone

Registered address used from 06 Oct 1997 to 06 Oct 1997

Contact info
64 09 2756996
18 Jun 2019 Phone
odettek@jasco.co.nz
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 211000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 210999
Other (Other) 008 636 520 - Jasco Holdings Limited Kingsgrove
Nsw

Australia
Shares Allocation #2 Number of Shares: 1
Other (Other) Jasco Pty Limtied Kingsgrove
Nsw

Australia

Ultimate Holding Company

29 Jun 2022
Effective Date
Jasco Holdings Limited
Name
Company
Type
8636520
Ultimate Holding Company Number
AU
Country of origin
1-5 Commercial Road
Kingsgrove
New South Wales 2208
Australia
Address
Directors

Robert Barry Stuart - Director

Appointment date: 29 Feb 1996

ASIC Name: Jasco Holdings Limited

Address: Kingsgrove, Sydney, NSW2208 Australia

Address: Blakehurst, N S W, Australia

Address used since 29 Feb 1996

Address: Meadowbank, Sydney, NSW2114 Australia


Nikhil Nath - Director

Appointment date: 01 May 2023

ASIC Name: Jasco Pty Ltd

Address: Blacktown, Nsw, 2148 Australia

Address used since 01 May 2023


Paul Cambridge Fraser - Director (Inactive)

Appointment date: 22 Jul 2016

Termination date: 01 Jun 2023

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 27 Sep 2019


Mervyn William Collens - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 22 Apr 2011

Address: St Ives, New South Wales 2075, Australia,

Address used since 25 Oct 1994


James Mcarthur Cardno Reid - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 31 Dec 2002

Address: Beecroft, New South Wales 2119, Australia,

Address used since 25 Oct 1994


Malcolm Geoffrey Bayly - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 27 Feb 1996

Address: Kent Terrace, Wellington,

Address used since 04 May 1992


James Jack Caldwell - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 29 Sep 1994

Address: Lower Hutt, Wellington,

Address used since 04 May 1992


Graham Lawrance Young - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 01 Jul 1993

Address: Castlehill, New South Wales 2154, Australia,

Address used since 04 May 1992

Nearby companies
Similar companies