Shortcuts

Jant Holdings Limited

Type: NZ Limited Company (Ltd)
9429037800185
NZBN
917408
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 29 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Jant Holdings Limited was incorporated on 22 Jul 1998 and issued a number of 9429037800185. The registered LTD company has been supervised by 3 directors: Jane Francis - an active director whose contract began on 22 Jul 1998,
Jane Belton - an active director whose contract began on 22 Jul 1998,
Grant Francis - an active director whose contract began on 22 Jul 1998.
As stated in our database (last updated on 04 Apr 2024), the company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up until 01 Nov 2023, Jant Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Francis, Jane (an individual) located at Rd 2, Hastings postcode 4172.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Francis, Grant - located at Rd 2, Hastings.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 29 Oct 2019 to 01 Nov 2023

Address #2: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 12 Mar 2019 to 29 Oct 2019

Address #3: 162 Wicksteed Street, Wanganui, 4500 New Zealand

Physical & registered address used from 05 Sep 2016 to 12 Mar 2019

Address #4: 162 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 12 Apr 2012 to 05 Sep 2016

Address #5: Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui New Zealand

Registered & physical address used from 07 Sep 2004 to 12 Apr 2012

Address #6: 1108 Omahu Road, Hastings

Registered address used from 12 Apr 2000 to 07 Sep 2004

Address #7: 1108 Omahu Road, Hastings

Physical address used from 23 Jul 1998 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Francis, Jane Rd 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Francis, Grant Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Belton, Jane Rd 2
Hastings
4172
New Zealand
Directors

Jane Francis - Director

Appointment date: 22 Jul 1998

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 10 Aug 2010


Jane Belton - Director

Appointment date: 22 Jul 1998

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 10 Aug 2010


Grant Francis - Director

Appointment date: 22 Jul 1998

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 10 Aug 2010

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street