Jarden Principal Investments Picasso Gp Limited, a registered company, was incorporated on 07 Aug 2018. 9429046951793 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been supervised by 7 directors: Samuel Thomas Ricketts - an active director whose contract began on 07 Aug 2018,
Aidan Paul Allen - an active director whose contract began on 16 May 2024,
Daniel Roy Reynolds - an active director whose contract began on 16 May 2024,
Malcolm Peter Jackson - an inactive director whose contract began on 31 Mar 2023 and was terminated on 30 Apr 2024,
Jonathan Carl Klouwens - an inactive director whose contract began on 01 Aug 2022 and was terminated on 08 Oct 2023.
Updated on 18 May 2025, our database contains detailed information about 1 address: Level 21, 171 Featherston Street, Wellington, 6011 (type: registered, service).
Previous names used by the company, as we managed to find at BizDb, included: from 01 Aug 2018 to 10 Jun 2019 they were named Fnzc Principal Investments Picasso Gp Limited.
One entity controls all company shares (exactly 100 shares) - Jarden Investments Limited - located at 6011, 171 Featherston Street, Wellington.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Jarden Investments Limited Shareholder NZBN: 9429034195130 |
171 Featherston Street Wellington 6011 New Zealand |
07 Aug 2018 - |
Ultimate Holding Company
Samuel Thomas Ricketts - Director
Appointment date: 07 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 2018
Aidan Paul Allen - Director
Appointment date: 16 May 2024
Address: Coogee, Nsw, 2034 Australia
Address used since 16 May 2024
Daniel Roy Reynolds - Director
Appointment date: 16 May 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 May 2024
Malcolm Peter Jackson - Director (Inactive)
Appointment date: 31 Mar 2023
Termination date: 30 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Mar 2023
Jonathan Carl Klouwens - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 08 Oct 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2022
James Samuel Lee - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 31 Mar 2023
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 07 Aug 2018
Richard Kim Young - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 01 Apr 2022
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 07 Aug 2018
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Bellevue 2009 Limited
Level 7, 111-115 Customhouse Quay
Courtenay Capital Investments Limited
Level 4, 89 Courtenay Place
Todd Management Services Limited
Level 15, 95 Customhouse Quay
Todd Technologies Limited
Level 15, 95 Customhouse Quay
Tsp No 2 Limited
Level 4, 22 Panama Street
Wold Holdings Limited
Level 3 44 Victoria Street