Shortcuts

J.i.l. Holdings Limited

Type: NZ Limited Company (Ltd)
9429037505189
NZBN
974653
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 Oct 2018
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Postal & office & delivery address used since 03 Mar 2022

J.i.l. Holdings Limited was incorporated on 16 Aug 1999 and issued a New Zealand Business Number of 9429037505189. The registered LTD company has been supervised by 6 directors: Lorraine Hagen - an active director whose contract began on 16 Aug 1999,
Gregg Hagen - an active director whose contract began on 30 Nov 2018,
Matthew Hagen - an active director whose contract began on 30 Nov 2018,
Roger Laurence Hagen - an inactive director whose contract began on 16 Aug 1999 and was terminated on 23 Dec 2005,
Karen Mary Grant - an inactive director whose contract began on 16 Aug 1999 and was terminated on 20 Sep 2004.
As stated in our data (last updated on 17 Mar 2024), the company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: postal, office).
Up until 05 Oct 2018, J.i.l. Holdings Limited had been using 1St Floor 237 Trafalgar St, Nelson as their physical address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Hagen, Lorraine (an individual) located at Tahunanui, Nelson.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Hagen, Matthew Morris Keith - located at Manly, Whangaparaoa.
The 3rd share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Hagen, Gregg Roger, located at Cass Bay, Lyttelton (an individual). J.i.l. Holdings Limited has been categorised as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 1st Floor 237 Trafalgar St, Nelson New Zealand

Physical & registered address used from 01 Apr 2003 to 05 Oct 2018

Address #2: First Floor, 327 Trafalgar Street, Nelson

Registered address used from 12 Apr 2000 to 01 Apr 2003

Address #3: First Floor, 327 Trafalgar Street, Nelson

Physical address used from 16 Aug 1999 to 01 Apr 2003

Contact info
64 21 2490269
Phone
gregghagen@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hagen, Lorraine Tahunanui
Nelson
Shares Allocation #2 Number of Shares: 2500
Individual Hagen, Matthew Morris Keith Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Hagen, Gregg Roger Cass Bay
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hagen, Roger Laurence Tahunanu
Nelson
Individual Grant, Karen Mary Nelson
Individual Grant, Kevin John Nelson
Directors

Lorraine Hagen - Director

Appointment date: 16 Aug 1999

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 20 Mar 2010


Gregg Hagen - Director

Appointment date: 30 Nov 2018

Address: Raglan, Raglan, 3225 New Zealand

Address used since 03 Mar 2022

Address: Cass Bay, Lyttelton, 8082 New Zealand

Address used since 30 Nov 2018


Matthew Hagen - Director

Appointment date: 30 Nov 2018

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 30 Nov 2018


Roger Laurence Hagen - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 23 Dec 2005

Address: Tahunanu, Nelson,

Address used since 16 Aug 1999


Karen Mary Grant - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 20 Sep 2004

Address: Nelson,

Address used since 16 Aug 1999


Kevin John Grant - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 20 Sep 2004

Address: Nelson,

Address used since 16 Aug 1999

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Axiion Investments Limited
38 Birmingham Drive

Harry And Ernie Holdings Limited
38 Birmingham Drive

Rablab Limited
38 Birmingham Drive

Viaggiare Limited
38 Birmingham Drive

Vimau Limited
38 Birmingham Drive

Walnut Tree Property Limited
38 Birmingham Drive