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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Zeecol Finance Llc |
Suite 100, Aventura Florida 33180 United States |
23 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Lachlan |
Pukekohe Pukekohe 2120 New Zealand |
15 Jun 2010 - 27 Jun 2017 |
Individual | Kelliher, Sarah Jane |
Ponsonby Auckland 1011 New Zealand |
14 Sep 2010 - 30 Oct 2010 |
Entity | Murray Trustee 2022 Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
14 May 2010 - 27 Jun 2010 | |
Individual | Murray, Ian Roderick |
Remuera Auckland 1050 New Zealand |
14 May 2010 - 12 Oct 2016 |
Individual | Stretton, Jeffrey Hollis |
Pukekohe Pukekohe 2120 New Zealand |
27 Jun 2017 - 23 Jan 2018 |
Individual | Anderson, Wayne Derek |
Parnell Auckland 1052 New Zealand |
12 Oct 2016 - 23 Jan 2018 |
Individual | Murray, Emma Mary |
Remuera Auckland 1050 New Zealand |
12 Oct 2016 - 23 Jan 2018 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
14 May 2010 - 23 Jan 2018 |
Entity | S. A. S. Trustee Company Limited Shareholder NZBN: 9429033615998 Company Number: 1907941 |
Whitianga Whitianga 3510 New Zealand |
08 Dec 2010 - 23 Jan 2018 |
Entity | Murray Trustee 2022 Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
14 May 2010 - 27 Jun 2010 | |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
14 May 2010 - 23 Jan 2018 |
Entity | S. A. S. Trustee Company Limited Shareholder NZBN: 9429033615998 Company Number: 1907941 |
Whitianga Whitianga 3510 New Zealand |
08 Dec 2010 - 23 Jan 2018 |
Entity | Kelliher Trust Limited Shareholder NZBN: 9429031507684 Company Number: 2506928 |
14 Sep 2010 - 30 Oct 2010 | |
Entity | Four S Trust Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
Epsom Auckland 1023 New Zealand |
14 May 2010 - 23 Jan 2018 |
Individual | Anderson, Wayne Derek |
Parnell Auckland 1052 New Zealand |
12 Oct 2016 - 23 Jan 2018 |
Entity | Kelliher Trust Limited Shareholder NZBN: 9429031507684 Company Number: 2506928 |
14 Sep 2010 - 30 Oct 2010 | |
Entity | Four S Trust Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
Epsom Auckland 1023 New Zealand |
14 May 2010 - 27 Jun 2010 |
Entity | Four S Trust Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
14 May 2010 - 27 Jun 2010 | |
Individual | Kelliher, Michael |
Ponsonby Auckland 1011 New Zealand |
14 Sep 2010 - 09 Oct 2012 |
Individual | Brydon, Craig Robert William |
Pukekohe Pukekohe 2120 New Zealand |
15 Jun 2010 - 23 Jan 2018 |
Individual | Brydon, Darelle Janise |
Pukekohe Pukekohe 2120 New Zealand |
15 Jun 2010 - 23 Jan 2018 |
Individual | Murray, Ian Roderick |
Remuera Auckland 1050 |
14 May 2010 - 12 Oct 2016 |
Individual | Murray, Emma Mary |
Remuera Auckland 1050 New Zealand |
12 Oct 2016 - 23 Jan 2018 |
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
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