Jumpoline Headquarters Limited was started on 23 May 2014 and issued an NZBN of 9429041233924. This registered LTD company has been run by 4 directors: Sandra Elizabeth Mu - an active director whose contract began on 23 May 2014,
Simon William Mcnamara - an active director whose contract began on 29 Sep 2023,
Michael Ashley Haintz - an active director whose contract began on 29 Sep 2023,
David Mu - an inactive director whose contract began on 23 May 2014 and was terminated on 10 Jul 2020.
According to BizDb's information (updated on 19 Mar 2024), the company uses 3 addresses: 48 Arrenway Drive, Rosedale, Auckland, 0632 (physical address),
48 Arrenway Drive, Rosedale, Auckland, 0632 (registered address),
48 Arrenway Drive, Rosedale, Auckland, 0632 (service address),
Po Box 307025, Windsor Park, Auckland, 0758 (postal address) among others.
Up to 24 Jun 2019, Jumpoline Headquarters Limited had been using 138 Ellis Street, Frankton, Hamilton as their registered address.
BizDb identified previous aliases for the company: from 13 May 2014 to 01 Jul 2019 they were called Jumpoline Hamilton Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Jumpoline Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632. Jumpoline Headquarters Limited has been categorised as "Entertainment centre operation" (ANZSIC R900320).
Principal place of activity
48 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 138 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 14 Apr 2015 to 24 Jun 2019
Address #2: 7 Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 23 May 2014 to 14 Apr 2015
Address #3: 138 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 23 May 2014 to 24 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jumpoline Holdings Limited Shareholder NZBN: 9429051539962 |
Rosedale Auckland 0632 New Zealand |
22 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mu, Sandra Elizabeth |
Blockhouse Bay Auckland 0600 New Zealand |
23 May 2014 - 22 Aug 2023 |
Director | Mu, Sandra Elizabeth |
Blockhouse Bay Auckland 0600 New Zealand |
23 May 2014 - 22 Aug 2023 |
Other | Bullsnort Llc |
Hartwell Georgia 30643 United States |
02 Dec 2020 - 22 Aug 2023 |
Individual | Adams, Arch Luther |
Hartwell Georgia 30643 United States |
23 May 2014 - 02 Dec 2020 |
Individual | Mu, David |
Blockhouse Bay Auckland 0600 New Zealand |
23 May 2014 - 17 Jun 2021 |
Sandra Elizabeth Mu - Director
Appointment date: 23 May 2014
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 23 May 2014
Simon William Mcnamara - Director
Appointment date: 29 Sep 2023
Address: South Yarra, Vic, 3141 Australia
Address used since 29 Sep 2023
Michael Ashley Haintz - Director
Appointment date: 29 Sep 2023
Address: Hawthorn, Vic, 3122 Australia
Address used since 29 Sep 2023
David Mu - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 10 Jul 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 23 May 2014
Paengaroa General Partner Limited
69 Killarney Road
Hamilton District Salvage Operators Incorporated
C-soanes
Higgins Panel And Paint Limited
132 Ellis Street
G D Robertson & Co Limited
148b Ellis Street
Safeway Testing Station Limited
77 Killarney Road
The Savvy Group Limited
63 Killarney Road
Bounce Leisure And Entertainment Limited
64 Beaver Road
Classic Kiddie Rides Limited
262 Omokoroa Road
Confinement Escape Rooms Hamilton Limited
19 London Street
Ojj Amusement Limited
247 Cameron Road
Papafornia Entertainment Limited
33 Haszard Street
Samras & Son Enterprises Limited
177 Hakanoa Street