Jessup Bollinger Limited, a registered company, was registered on 01 Sep 1997. 9429038032301 is the business number it was issued. This company has been run by 4 directors: Stephen Richard Jessup - an active director whose contract started on 01 Sep 1997,
Ry Jessup - an active director whose contract started on 30 Jun 2021,
Thomasin Mary Bollinger - an inactive director whose contract started on 12 Aug 2005 and was terminated on 30 Jun 2021,
Stephen Lang - an inactive director whose contract started on 01 Sep 1997 and was terminated on 12 Aug 2005.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 118 Cuba Mall, Wellington, Wellington, 6011 (type: registered, physical).
Jessup Bollinger Limited had been using 118 Cuba Mall, Wellington as their registered address up to 05 Nov 2021.
More names used by the company, as we found at BizDb, included: from 01 Sep 1997 to 13 Oct 2021 they were named Llbj Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34 shares (34 per cent). Lastly there is the next share allocation (33 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: 118 Cuba Mall, Wellington New Zealand
Registered address used from 11 Jun 2001 to 05 Nov 2021
Address: 17 Crieff Street, Wellington
Registered address used from 11 Jun 2001 to 11 Jun 2001
Address: 17 Crieff Street, Wellington
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address: 118 Cuba Mall, Wellington New Zealand
Physical address used from 01 Jun 2001 to 05 Nov 2021
Address: 118 Cuba Mall, Wellington
Registered address used from 09 Feb 2001 to 11 Jun 2001
Address: 118 Cuba Mall, Wellington
Physical address used from 05 Feb 2001 to 01 Jun 2001
Address: 17 Crieff Street, Wellington
Registered address used from 02 Jun 2000 to 09 Feb 2001
Address: 17 Crieff Street, Wellington
Registered address used from 11 Apr 2000 to 02 Jun 2000
Address: 17 Crieff Street, Wellington
Physical address used from 03 Sep 1997 to 05 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Jessup, Ry |
Te Aro Wellington 6011 New Zealand |
28 Oct 2021 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Jessup, Stephen |
Wellington |
01 Sep 1997 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Bollinger, Thomasin |
Wellington |
01 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lang, Stephen |
Wellington |
01 Sep 1997 - 23 Aug 2005 |
Individual | Lang, Janet |
Wellington |
01 Sep 1997 - 23 Aug 2005 |
Stephen Richard Jessup - Director
Appointment date: 01 Sep 1997
Address: Wellington, 6012 New Zealand
Address used since 05 Oct 2020
Address: Wellington, 6011 New Zealand
Address used since 01 Aug 2015
Ry Jessup - Director
Appointment date: 30 Jun 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Jun 2021
Thomasin Mary Bollinger - Director (Inactive)
Appointment date: 12 Aug 2005
Termination date: 30 Jun 2021
Address: Wellington, 6012 New Zealand
Address used since 02 Aug 2017
Address: Wellington, 6011 New Zealand
Address used since 05 Aug 2015
Stephen Lang - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 12 Aug 2005
Address: Wellington,
Address used since 01 Sep 1997
Danca Limited Partnership
125 Cuba Street
Competition Law And Policy Institute Of New Zealand Incorporated
111 Cuba Mall
Good Chemistry Catering Limited
126 Cuba Street
Goodluck Properties Limited
126 Cuba Street
H & O Food Limited
Shop 212, Left Bank, Cuba Street
Oriental Kingdom Limited
203 Left Bank, Te Aro