Jorvik Holdings Limited was launched on 18 Feb 1997 and issued an NZ business identifier of 9429038144875. This registered LTD company has been managed by 3 directors: Jill Elizabeth Clark - an active director whose contract started on 18 Feb 1997,
Neil Ernest Clark - an active director whose contract started on 18 Feb 1997,
James Lawrence Paulden - an inactive director whose contract started on 18 Feb 1997 and was terminated on 18 Feb 1997.
According to BizDb's data (updated on 10 Mar 2024), this company filed 1 address: 144 Glandovey Road, Strowan, Christchurch, 8052 (types include: registered, physical).
Until 30 Oct 2020, Jorvik Holdings Limited had been using 7 Packard Crescent, Halswell, Christchurch as their registered address.
BizDb identified more names for this company: from 18 Feb 1997 to 19 Jan 2000 they were named Jorvic Holdings Limited.
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:
Clark, Neil Ernest (an individual) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Clark, Jill Elizabeth - located at Strowan, Christchurch.
Previous addresses
Address: 7 Packard Crescent, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 23 May 2017 to 30 Oct 2020
Address: 6 Acorn Close, Christchurch New Zealand
Physical address used from 15 May 2003 to 23 May 2017
Address: 6 Acorn Close, Christchurch New Zealand
Registered address used from 14 Oct 2002 to 23 May 2017
Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical address used from 14 Oct 2002 to 15 May 2003
Address: C/-sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 14 Oct 2002
Address: C/-sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 11 Oct 1999 to 11 Oct 1999
Address: Wood Rivers Hawes & Company Limited, 6th Floor, 79-83 Heresford Street, Christchurch
Physical address used from 11 Oct 1999 to 14 Oct 2002
Address: C/-sparks Erskine, 2nd Floor, A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 10 Oct 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Clark, Neil Ernest |
Strowan Christchurch 8052 New Zealand |
18 Feb 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clark, Jill Elizabeth |
Strowan Christchurch 8052 New Zealand |
18 Feb 1997 - |
Jill Elizabeth Clark - Director
Appointment date: 18 Feb 1997
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Oct 2020
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 16 May 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 May 2017
Neil Ernest Clark - Director
Appointment date: 18 Feb 1997
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Oct 2020
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 16 May 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 May 2017
James Lawrence Paulden - Director (Inactive)
Appointment date: 18 Feb 1997
Termination date: 18 Feb 1997
Address: Christchurch 1,
Address used since 18 Feb 1997
Eshare House Limited
51 Packard Crescent
Punton Group (nz) Limited
11 Bouler Court
Landlord Punton Limited
11 Bouler Court
Rc Power Limited
18 Whincops Rd
Timeline Services 2015 Limited
10 Caulfield Avenue
Qubed Coffee Lounge Limited
Unit 2, 1 Hamill Road