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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hagen, Lorraine |
Tahunanui Nelson |
16 Aug 1999 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Hagen, Matthew Morris Keith |
Manly Whangaparaoa 0930 New Zealand |
16 Mar 2006 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Hagen, Gregg Roger |
Cass Bay Lyttelton 8082 New Zealand |
16 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hagen, Roger Laurence |
Tahunanu Nelson |
16 Aug 1999 - 02 Sep 2004 |
Individual | Grant, Karen Mary |
Nelson |
16 Aug 1999 - 02 Sep 2004 |
Individual | Grant, Kevin John |
Nelson |
16 Aug 1999 - 02 Sep 2004 |
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
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
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