Hrb Jacobi Limited, a registered company, was registered on 04 Jan 1989. 9429039385482 is the NZBN it was issued. This company has been supervised by 4 directors: Peter John Jacobi - an active director whose contract began on 20 Nov 1997,
Robert James Taylor - an inactive director whose contract began on 05 Nov 2003 and was terminated on 07 Jul 2011,
John Barrie Jacobi - an inactive director whose contract began on 04 Jan 1989 and was terminated on 01 Sep 2005,
Bruce Arthur Christmas - an inactive director whose contract began on 04 Jan 1989 and was terminated on 05 Nov 2003.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service).
Hrb Jacobi Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address until 14 Sep 2017.
Previous names used by the company, as we found at BizDb, included: from 04 Jan 1989 to 12 Dec 1991 they were called H.r.b. Jacobi (1989) Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group consists of 9998 shares (99.98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly there is the next share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Oct 2012 to 14 Sep 2017
Address #2: C/- Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 12 Nov 2003 to 10 Oct 2012
Address #3: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland
Registered & physical address used from 15 Sep 2003 to 12 Nov 2003
Address #4: Christmas & Co, 29 Union Street, Auckland
Registered address used from 12 Dec 2001 to 15 Sep 2003
Address #5: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland
Physical address used from 12 Dec 2001 to 15 Sep 2003
Address #6: Christmas Co, 29 Union Street, Auckland
Physical address used from 12 Dec 2001 to 12 Dec 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Jacobi, Peter John |
Campbells Bay North Shore City 0630 New Zealand |
05 Nov 2003 - |
Individual | Taylor, Robert James |
Albany Heights Auckland 0632 New Zealand |
30 Nov 2004 - |
Individual | Jacobi, Anna Rosemary |
Campbells Bay North Shore City 0630 New Zealand |
30 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jacobi, Peter John |
Campbells Bay North Shore City 0630 New Zealand |
05 Nov 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jacobi, Anna Rosemary |
Campbells Bay North Shore City 0630 New Zealand |
30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobi, John Barrie |
Campbells Bay Auckland |
04 Jan 1989 - 30 Nov 2004 |
Individual | Jacobi, John Barrie |
Campbells Bay Auckland |
05 Nov 2003 - 05 Nov 2003 |
Individual | Christmas, Bruce Arthur |
Campbells Bay Auckland |
05 Nov 2003 - 05 Nov 2003 |
Peter John Jacobi - Director
Appointment date: 20 Nov 1997
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2015
Robert James Taylor - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 07 Jul 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Oct 2009
John Barrie Jacobi - Director (Inactive)
Appointment date: 04 Jan 1989
Termination date: 01 Sep 2005
Address: Campbells Bay, Auckland,
Address used since 04 Jan 1989
Bruce Arthur Christmas - Director (Inactive)
Appointment date: 04 Jan 1989
Termination date: 05 Nov 2003
Address: Campbells Bay, Auckland,
Address used since 04 Jan 1989
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House