Jhet Holdings Limited, a registered company, was incorporated on 13 Mar 2015. 9429041652749 is the NZBN it was issued. "Non-residential property development (excluding construction" (ANZSIC L671233) is how the company has been categorised. This company has been managed by 2 directors: John Frank Garratt - an active director whose contract began on 13 Mar 2015,
Heather Elizabeth Garratt - an active director whose contract began on 13 Mar 2015.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 3 Byron Street, Napier, 4112 (category: registered, physical).
Jhet Holdings Limited had been using 3 Byron Street, Napier South, Napier as their registered address up until 14 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 30 May 2019 to 13 Apr 2021
Address: Floor 9, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 08 Sep 2017 to 30 May 2019
Address: 50 Bannister Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 13 Mar 2015 to 08 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Garratt, Heather Elizabeth |
Ngaio Wellington 6035 New Zealand |
13 Mar 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Garratt, John Frank |
Ngaio Wellington 6035 New Zealand |
13 Mar 2015 - |
John Frank Garratt - Director
Appointment date: 13 Mar 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Mar 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 13 Mar 2015
Heather Elizabeth Garratt - Director
Appointment date: 13 Mar 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Mar 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 13 Mar 2015
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Blueline Premises Limited
Level 11 Crowe Horwath House
Gpp Services Limited
37 Dixon Street
Pbj Construction Limited
Level 3, Goethe Institute House
Ppg Homes Limited
Level 3, 86-90 Lambton Quay
Property Asset Management Limited
Level 5
Willholm Investments Limited
152 The Terrace