Shortcuts

Jasmine Investment Holdings No.5 Limited

Type: NZ Limited Company (Ltd)
9429042204145
NZBN
5894249
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Po Box 58-125
Whitby
Porirua 5245
New Zealand
Postal address used since 21 Nov 2019
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 08 Aug 2022
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Delivery & office address used since 14 Nov 2022

Jasmine Investment Holdings No.5 Limited was incorporated on 26 Feb 2016 and issued a number of 9429042204145. This registered LTD company has been managed by 1 director, named Gareth Samuel Morgan - an active director whose contract started on 26 Feb 2016.
According to the BizDb database (updated on 08 Apr 2024), the company registered 3 addresses: Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (delivery address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address) among others.
Up to 08 Aug 2022, Jasmine Investment Holdings No.5 Limited had been using Level 6, 204 Thorndon Quay, Thorndon, Wellington as their registered address.
A total of 15000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 15000 shares are held by 3 entities, namely:
Morgan, Gareth Samuel (a director) located at Te Aro, Wellington postcode 6011,
Morgan, Gareth Huw Thomas (an individual) located at Oriental Bay, Wellington postcode 6011,
Mcguinness, Mark Daniel (an individual) located at Te Aro, Wellington postcode 6011. Jasmine Investment Holdings No.5 Limited was categorised as "Financial asset investing" (business classification K624010).

Addresses

Principal place of activity

Level 10 15 Murphy Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 31 Jul 2019 to 08 Aug 2022

Address #2: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Registered & physical address used from 31 May 2017 to 31 Jul 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 26 Feb 2016 to 31 May 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Director Morgan, Gareth Samuel Te Aro
Wellington
6011
New Zealand
Individual Morgan, Gareth Huw Thomas Oriental Bay
Wellington
6011
New Zealand
Individual Mcguinness, Mark Daniel Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purcell, Charles Andrea Roseneath
Wellington
6011
New Zealand
Directors

Gareth Samuel Morgan - Director

Appointment date: 26 Feb 2016

Address: 57 Willis Street, Wellington, 6011 New Zealand

Address used since 26 Feb 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jul 2017

Similar companies

Air Flow Products Limited
Asthma Foundation New Zealand Inc

Antrim O,neill Limited
17 Lower Watt Street

Paradox Group Limited
102 Barnard Street

Ripcity Limited
27 Upper Watt Street

Ronoc Holdings Limited
102 Barnard Street

The Woolstore Investments Limited
Level 2, The Woolstore Design Centre