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.
Principal place of activity
2 Marston Street, Parnell, Auckland, 1052 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jasmax Group Limited Shareholder NZBN: 9429041092484 |
Parnell Auckland 1052 New Zealand |
12 Nov 2014 - |
Ultimate Holding Company
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
Jasmax Group Limited
2 Marston Street
Augustus Services Limited
2 Marston Street
Marston Holdings Limited
2 Marston Street
Jasmax North Limited
2 Marston Street
Learning Environments New Zealand
C/-jasmax Ltd
P And J Professional Trustee Limited
12 Eglon Street