Jasco Pty (New Zealand) Limited was launched on 10 Nov 1950 and issued an NZ business number of 9429040958422. This registered LTD company has been run by 8 directors: Robert Barry Stuart - an active director whose contract began on 27 Feb 1996,
Nikhil Nath - an active director whose contract began on 01 May 2023,
Paul F. - an inactive director whose contract began on 22 Jul 2016 and was terminated on 01 Jun 2023,
Mervyn William Collens - an inactive director whose contract began on 25 Oct 1994 and was terminated on 22 Apr 2011,
James Mcarthur Cardno Reid - an inactive director whose contract began on 25 Oct 1994 and was terminated on 31 Dec 2002.
According to BizDb's database (updated on 23 Feb 2024), the company filed 1 address: Po Box 107010, Auckland Airport, Auckland, 2150 (type: postal, office).
Up to 20 Jan 1999, Jasco Pty (New Zealand) Limited had been using Same As Registered Office Address as their physical address.
BizDb found other names for the company: from 01 Jul 1983 to 24 Sep 1997 they were called Caldwell Wholesale Limited, from 20 Jul 1962 to 01 Jul 1983 they were called J.j. Caldwell Limited and from 30 Oct 1957 to 20 Jul 1962 they were called Conway Caldwell & Cook Limited.
A total of 14000 shares are issued to 2 groups (2 shareholders in total). In the first group, 13999 shares are held by 1 entity, namely:
Jasco Holdings (Nz) Limited (an entity) located at Mangere, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Jasco Holdings Ltd - located at Kingsgrove, N S W, 2208, Australia. Jasco Pty (New Zealand) Limited has been categorised as "Artist supplies wholesaling" (ANZSIC F373910).
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: 11 Armidale Street, Petone
Registered address used from 06 Oct 1997 to 06 Oct 1997
Address #5: 145 Church Street, Otahuhu, Auckland New Zealand
Registered address used from 06 Oct 1997 to 24 Apr 2013
Basic Financial info
Total number of Shares: 14000
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13999 | |||
Entity (NZ Limited Company) | Jasco Holdings (nz) Limited Shareholder NZBN: 9429040903576 |
Mangere Auckland 2022 New Zealand |
10 Nov 1950 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Jasco Holdings Ltd |
Kingsgrove N S W, 2208, Australia Australia |
10 Nov 1950 - |
Ultimate Holding Company
Robert Barry Stuart - Director
Appointment date: 27 Feb 1996
ASIC Name: Jasco Holdings Limited
Address: Kingsgrove, Sydney, NSW2208 Australia
Address: Meadowbank, Sydney, NSW2144 Australia
Address: Blakehurst N S W, Sydney, Australia
Address used since 10 Sep 2015
Address: Meadowbank, Sydney, NSW2144 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 F. - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 01 Jun 2023
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,
Address used since 04 May 1992
Graham Lawrence Young - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 01 Jul 1993
Address: Castlehill, Nsw 2154, Australia,
Address used since 04 May 1992
Business Products New Zealand Limited
5 Airpark Drive
Tasman Industries Limited
5 Airpark Drive
Eckersley's (nz) Limited
5 Airpark Drive
Jasco Holdings (nz) Limited
5 Airpark Drive
Just Fresh Online Limited
14 Pavilion Drive
Bendon Retail Limited
8 Airpark Drive
Avalon International Limited
98 Henderson Valley Road
Business Products New Zealand Limited
5 Airpark Drive
Jasco Holdings (nz) Limited
5 Airpark Drive
Reno Art Company Limited
Unit 3, 210 Neilson Street
Sunshine International Media And Culture Communication Co. Limited
69 Ocean View Road
Tasman Industries Limited
5 Airpark Drive