Shortcuts

Jefmar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039215390
NZBN
471528
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
125 Hauiti Drive
Warkworth
Warkworth 0910
New Zealand
Registered address used since 12 Aug 2013
125 Hauiti Drive
Warkworth
Warkworth 0910
New Zealand
Physical & service address used since 11 Aug 2014

Jefmar Holdings Limited, a registered company, was started on 07 Jun 1990. 9429039215390 is the NZBN it was issued. This company has been run by 6 directors: Denis Robert Martin - an active director whose contract started on 04 Jul 1991,
Sheryl Adrianne Martin - an active director whose contract started on 11 Aug 1995,
Vincent Chong Kuek Chong - an inactive director whose contract started on 19 May 1993 and was terminated on 11 Aug 1995,
Winston Wong Teng Wong - an inactive director whose contract started on 19 May 1993 and was terminated on 11 Aug 1995,
Sarath Weerasinghe - an inactive director whose contract started on 19 May 1993 and was terminated on 17 May 1994.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 125 Hauiti Drive, Warkworth, Warkworth, 0910 (category: physical, service).
Jefmar Holdings Limited had been using 32 Braemar Road, Castor Bay, Auckland as their physical address up to 11 Aug 2014.
A total of 413000 shares are allocated to 3 shareholders (3 groups). The first group includes 123863 shares (29.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 289000 shares (69.98 per cent). Finally there is the 3rd share allotment (137 shares 0.03 per cent) made up of 1 entity.

Addresses

Principal place of activity

125 Hauiti Drive, Warkworth, Warkworth, 0910 New Zealand


Previous addresses

Address #1: 32 Braemar Road, Castor Bay, Auckland New Zealand

Physical address used from 01 Jul 1997 to 11 Aug 2014

Address #2: Unit 4, 78 Diana Drive, Glenfield

Registered address used from 01 Dec 1995 to 01 Dec 1995

Address #3: 32 Braemar Road, Castor Bay, Auckland New Zealand

Registered address used from 01 Dec 1995 to 12 Aug 2013

Address #4: Offices Of N.j.h. Smith And Co, 2nd Floor, Bnz Building,, 181 High Street, Lower Hutt

Registered address used from 10 Jul 1991 to 01 Dec 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 413000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 123863
Individual Martin, Denis Robert Castor Bay
Auckland
Shares Allocation #2 Number of Shares: 289000
Other (Other) Chloride Batteries S E A Limited Castor Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 137
Individual Martin, Sheryl Adrianne Castor Bay
Auckland
Directors

Denis Robert Martin - Director

Appointment date: 04 Jul 1991

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 16 May 2013


Sheryl Adrianne Martin - Director

Appointment date: 11 Aug 1995

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 16 May 2013


Vincent Chong Kuek Chong - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 11 Aug 1995

Address: Singapore 2057,

Address used since 19 May 1993


Winston Wong Teng Wong - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 11 Aug 1995

Address: 10-03 Allsworth Park, Singapore 1027,

Address used since 19 May 1993


Sarath Weerasinghe - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 17 May 1994

Address: Jalan Serene, Singapore 1025,

Address used since 19 May 1993


Keith Bruce Beaver - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 24 Jul 1993

Address: Astrid Meadows, 40 Coronation Road West, Singapore 1026,

Address used since 19 May 1993

Nearby companies

The Knights Templar Of The Southern Cross
145 Hauiti Drive

Nesta Builders Limited
4 David William Place

Guitar Works Limited
28 Blue Gum Drive

Gadgets Trustee Company Limited
41 Hauiti Drive

Lee & Lucy Limited
25a Hauiti Drive

Brilliant Cleaning Services Limited
12a Vernon Shaw Place