Shortcuts

Hrb Jacobi Limited

Type: NZ Limited Company (Ltd)
9429039385482
NZBN
414511
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Sep 2017
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 14 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Individual Jacobi, Peter John Campbells Bay
North Shore City
0630
New Zealand
Individual Taylor, Robert James Albany Heights
Auckland
0632
New Zealand
Individual Jacobi, Anna Rosemary Campbells Bay
North Shore City
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jacobi, Peter John Campbells Bay
North Shore City
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jacobi, Anna Rosemary Campbells Bay
North Shore City
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacobi, John Barrie Campbells Bay
Auckland
Individual Jacobi, John Barrie Campbells Bay
Auckland
Individual Christmas, Bruce Arthur Campbells Bay
Auckland
Directors

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

Nearby companies

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