Shortcuts

Jasmax Nsw (aust) Limited

Type: NZ Limited Company (Ltd)
9429041494059
NZBN
5499301
Company Number
Registered
Company Status
115708694
GST Number
Current address
2 Marston Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 12 Nov 2014
Po Box 6648
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 28 Mar 2019
2 Marston Street
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 28 Mar 2019

Jasmax Nsw (Aust) Limited was incorporated on 12 Nov 2014 and issued a New Zealand Business Number of 9429041494059. The registered LTD company has been run by 20 directors: Andrew James Anderson - an active director whose contract began on 26 Sep 2017,
Stephen Henry Thurman - an active director whose contract began on 06 Jul 2022,
Christopher Rogers - an active director whose contract began on 03 Apr 2023,
Nicholas Elliot Moyes - an inactive director whose contract began on 01 Jul 2023 and was terminated on 01 Jul 2023,
Michael Grant Thomas - an inactive director whose contract began on 01 Jul 2020 and was terminated on 30 Jun 2023.
As stated in our data (last updated on 23 Feb 2024), the company registered 1 address: Po Box 6648, Wellesley Street, Auckland, 1141 (types include: postal, office).
BizDb found old names used by the company: from 14 Jun 2022 to 01 Sep 2022 they were called Jasmax International Limited, from 11 Nov 2014 to 14 Jun 2022 they were called Notyetknown Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jasmax Group Limited (an entity) located at Parnell, Auckland postcode 1052.

Addresses

Principal place of activity

2 Marston Street, Parnell, Auckland, 1052 New Zealand

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jasmax Group Limited
Shareholder NZBN: 9429041092484
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jasmax Group Limited
Name
Ltd
Type
4958980
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew James Anderson - Director

Appointment date: 26 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Sep 2017


Stephen Henry Thurman - Director

Appointment date: 06 Jul 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 06 Jul 2022


Christopher Rogers - Director

Appointment date: 03 Apr 2023

Address: Randwick, Sydney, Nsw, 2031 Australia

Address used since 18 May 2023

Address: Ranwick, Sydney, Nsw, 2031 Australia

Address used since 03 Apr 2023


Nicholas Elliot Moyes - Director (Inactive)

Appointment date: 01 Jul 2023

Termination date: 01 Jul 2023

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jul 2023


Michael Grant Thomas - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 30 Jun 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2020


Sarah Louise Hayden - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 24 Nov 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2020


Karen Rosemary Price - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Sep 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Jul 2016


Sandee Maree Stanley - Director (Inactive)

Appointment date: 06 Jul 2022

Termination date: 01 Sep 2022

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 06 Jul 2022


Susan Mary Marshall - Director (Inactive)

Appointment date: 23 Aug 2018

Termination date: 06 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Aug 2018


Matthew Glubb - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 01 Jul 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 03 Aug 2020

Address: Auckland, 1010 New Zealand

Address used since 07 Oct 2017

Address: Auckland, 1010 New Zealand

Address used since 12 Nov 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 28 Mar 2019


Melissa Jannet Clark-reynolds - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 Jul 2016


James Michael Whetter - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2016


Nicholas Elliot Moyes - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 31 Mar 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 18 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Jun 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Mar 2019


Richard Vale Harris - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 18 Jun 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Nov 2014


Marko Eduard Den Breems - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 26 Mar 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Mar 2017


Hamish William Boyd - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 26 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Nov 2014


Timothy Charles Hooson - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 26 Jul 2016

Address: Auckland, 1010 New Zealand

Address used since 12 Nov 2014


Euan Ronald Mac Kellar - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 26 Jul 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 12 Nov 2014


Andrew James Anderson - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 26 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2014


Alasdair Stuart Hood - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 26 Jul 2016

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 22 Sep 2015

Nearby companies