Shortcuts

Jle Holdings Limited

Type: NZ Limited Company (Ltd)
9429031533997
NZBN
2488868
Company Number
Registered
Company Status
Current address
Level 2, 81 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 11 Mar 2016
Levek 2, 81 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other address (Address for Records) used since 11 Mar 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Records & other (Address For Share Register) & shareregister address used since 12 Oct 2022

Jle Holdings Limited was incorporated on 14 May 2010 and issued an NZBN of 9429031533997. This registered LTD company has been supervised by 7 directors: Colin Mccloy - an active director whose contract started on 25 Mar 2019,
Anthony Channon Baxter - an inactive director whose contract started on 15 Dec 2017 and was terminated on 25 Mar 2019,
Willy Leferink - an inactive director whose contract started on 26 Jan 2018 and was terminated on 25 Mar 2019,
Russell C. - an inactive director whose contract started on 15 Dec 2017 and was terminated on 30 Oct 2018,
Reed S. - an inactive director whose contract started on 15 Dec 2017 and was terminated on 17 Aug 2018.
According to BizDb's information (updated on 21 Apr 2024), this company registered 6 addresess: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Up until 20 Oct 2022, Jle Holdings Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Zeecol Finance Llc (an other) located at Suite 100, Aventura, Florida postcode 33180.

Addresses

Other active addresses

Address #4: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical & service address used from 20 Oct 2022

Address #5: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 12 Jul 2023

Address #6: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Aug 2023

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 31 May 2018 to 20 Oct 2022

Address #2: 347 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 25 Mar 2013 to 31 May 2018

Address #3: 347 Manukau Rd, Epsom, Auckland, 1344 New Zealand

Physical & registered address used from 19 Mar 2012 to 25 Mar 2013

Address #4: Level 2, Building 10, 666 Great South Road, Ellerslie, Auckland 1051 New Zealand

Registered & physical address used from 14 May 2010 to 19 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Zeecol Finance Llc Suite 100, Aventura
Florida
33180
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnstone, Lachlan Pukekohe
Pukekohe
2120
New Zealand
Individual Kelliher, Sarah Jane Ponsonby
Auckland
1011
New Zealand
Entity Murray Trustee 2022 Limited
Shareholder NZBN: 9429032456851
Company Number: 2195264
Individual Murray, Ian Roderick Remuera
Auckland
1050
New Zealand
Individual Stretton, Jeffrey Hollis Pukekohe
Pukekohe
2120
New Zealand
Individual Anderson, Wayne Derek Parnell
Auckland
1052
New Zealand
Individual Murray, Emma Mary Remuera
Auckland
1050
New Zealand
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Newmarket
Auckland
1023
New Zealand
Entity S. A. S. Trustee Company Limited
Shareholder NZBN: 9429033615998
Company Number: 1907941
Whitianga
Whitianga
3510
New Zealand
Entity Murray Trustee 2022 Limited
Shareholder NZBN: 9429032456851
Company Number: 2195264
Entity Trusts Limited
Shareholder NZBN: 9429036694082
Company Number: 1176184
Newmarket
Auckland
1023
New Zealand
Entity S. A. S. Trustee Company Limited
Shareholder NZBN: 9429033615998
Company Number: 1907941
Whitianga
Whitianga
3510
New Zealand
Entity Kelliher Trust Limited
Shareholder NZBN: 9429031507684
Company Number: 2506928
Entity Four S Trust Limited
Shareholder NZBN: 9429032456851
Company Number: 2195264
Epsom
Auckland
1023
New Zealand
Individual Anderson, Wayne Derek Parnell
Auckland
1052
New Zealand
Entity Kelliher Trust Limited
Shareholder NZBN: 9429031507684
Company Number: 2506928
Entity Four S Trust Limited
Shareholder NZBN: 9429032456851
Company Number: 2195264
Epsom
Auckland
1023
New Zealand
Entity Four S Trust Limited
Shareholder NZBN: 9429032456851
Company Number: 2195264
Individual Kelliher, Michael Ponsonby
Auckland
1011
New Zealand
Individual Brydon, Craig Robert William Pukekohe
Pukekohe
2120
New Zealand
Individual Brydon, Darelle Janise Pukekohe
Pukekohe
2120
New Zealand
Individual Murray, Ian Roderick Remuera
Auckland 1050
Individual Murray, Emma Mary Remuera
Auckland
1050
New Zealand
Directors

Colin Mccloy - Director

Appointment date: 25 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Mar 2019


Anthony Channon Baxter - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 25 Mar 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 15 Dec 2017


Willy Leferink - Director (Inactive)

Appointment date: 26 Jan 2018

Termination date: 25 Mar 2019

Address: Huntingdon, Ashburton, 7774 New Zealand

Address used since 26 Jan 2018


Russell C. - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 30 Oct 2018

Address: Columbus, Ohio, 43206 United States

Address used since 15 Dec 2017


Reed S. - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 17 Aug 2018

Address: Columbus, Ohio, 43206 United States

Address used since 15 Dec 2017


Stuart Ian Murray - Director (Inactive)

Appointment date: 22 Jun 2016

Termination date: 15 Dec 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Nov 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Jun 2016


Ian Roderick Murray - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 02 Oct 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2012

Nearby companies

Sudoku Hotpot Nz Limited
345 Manukau Road

Ak Family Trustee Limited
343 Manukau Road

Impress Company Limited
343 Manukau Road

Deejay Exim Limited
5/337 Manukau Road

Compass Accounting Limited
335 Manukau Road

Hoiye Limited
5 King George Avenue