Jubilee Hills Limited was registered on 20 Jul 2004 and issued a New Zealand Business Number of 9429035297772. The registered LTD company has been managed by 3 directors: William Joseph Lumsden - an active director whose contract began on 20 Jul 2004,
Neil Francis Oppatt - an inactive director whose contract began on 20 Jul 2004 and was terminated on 01 Apr 2010,
Mark Thomas Redpath - an inactive director whose contract began on 20 Jul 2004 and was terminated on 19 Nov 2004.
According to BizDb's data (last updated on 18 Apr 2024), this company filed 1 address: 231 Edwards Road, Rd 2, Lower Moutere, 7175 (types include: physical, service).
Until 29 Jun 2020, Jubilee Hills Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address.
BizDb found more names for this company: from 09 Jul 2010 to 21 Aug 2012 they were called Lumsden Logging Limited, from 20 Jul 2004 to 09 Jul 2010 they were called Logloc (International) Limited.
A total of 900 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Lumsden, William Joseph (an individual) located at Rd 2, Upper Moutere postcode 7175.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Lumsden, Judy - located at Rd 2, Upper Moutere.
Previous addresses
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 09 Jul 2018 to 29 Jun 2020
Address: 151 Edwards Street, Lower Moutere, Nelson, 7175 New Zealand
Registered & physical address used from 14 Jun 2018 to 09 Jul 2018
Address: 181 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 23 Jun 2016 to 14 Jun 2018
Address: 320 Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 21 May 2013 to 23 Jun 2016
Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 28 Aug 2012 to 21 May 2013
Address: 740 Waiwhero Road, Rd1, Motueka, Nelson, 7196 New Zealand
Registered & physical address used from 27 Jul 2010 to 28 Aug 2012
Address: 11 Steep Street, Lake Okareka, Rd 5, Rotorua New Zealand
Registered & physical address used from 06 Jul 2005 to 27 Jul 2010
Address: 29 Rewarewa Place, Tauranga
Registered & physical address used from 20 Jul 2004 to 06 Jul 2005
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Lumsden, William Joseph |
Rd 2 Upper Moutere 7175 New Zealand |
20 Jul 2004 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Lumsden, Judy |
Rd 2 Upper Moutere 7175 New Zealand |
01 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oppatt, Neil Francis |
Lake Okareka Rotorua |
20 Jul 2004 - 01 Sep 2010 |
Individual | Redpath, Mark Thomas |
Tauranga |
20 Jul 2004 - 20 Jul 2004 |
William Joseph Lumsden - Director
Appointment date: 20 Jul 2004
Address: Rd1, Motueka, Nelson, 7196 New Zealand
Address used since 19 Jul 2010
Address: Lower Moutere, Nelson, 7175 New Zealand
Address used since 07 Jun 2017
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Jun 2018
Neil Francis Oppatt - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 01 Apr 2010
Address: Lake Okareka, Rotorua,
Address used since 20 Jul 2004
Mark Thomas Redpath - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 19 Nov 2004
Address: Tauranga,
Address used since 20 Jul 2004
Serenity Hair 2016 Limited
181 Bridge Street
Pretty Accounting Limited
181 Bridge Street
Darraj Limited
181 Bridge Street
Jem Aviation Limited
181 Bridge Street
Kathryn Furniss Design Studio Limited
181 Bridge Street
Chervil Holdings (no.2) Limited
181 Bridge Street