Shortcuts

Jolly Jumper (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039829399
NZBN
278096
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013

Jolly Jumper (New Zealand) Limited, a registered company, was launched on 22 Jan 1986. 9429039829399 is the NZBN it was issued. The company has been managed by 5 directors: Robert Scott Ramsay - an active director whose contract began on 17 Nov 2022,
Sharon Dianne Ramsay - an inactive director whose contract began on 19 May 2021 and was terminated on 18 Nov 2022,
Robert Douglas Ramsay - an inactive director whose contract began on 23 Jun 1992 and was terminated on 19 May 2021,
Ronald Nelson Hallett - an inactive director whose contract began on 13 Feb 1991 and was terminated on 02 Jul 2001,
Sharon Diane Ramsay - an inactive director whose contract began on 23 Jun 1992 and was terminated on 02 Jul 2001.
Updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Jolly Jumper (New Zealand) Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 19 Dec 2013.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group consists of 19900 shares (99.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.5%).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 09 Jul 2012 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 01 Jul 2011 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 01 Jul 2011 to 09 Jul 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 07 Jul 2003 to 01 Jul 2011

Address: Ashton Wheelans And Hegan, Levels 3 And 4 / Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 30 Jun 2001 to 07 Jul 2003

Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 30 Jun 2001 to 07 Jul 2003

Address: Ashton Wheelans And Hegan, Level 3 And 4 / Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address: C/ Ashton Wheelans & Hegan, Levels 3 And 4, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 20 May 1997 to 30 Jun 2001

Address: C/o Burson Nuttall Limited, 127 Armagh Street, Christchurch

Registered address used from 13 May 1997 to 20 May 1997

Address: -

Physical address used from 19 Feb 1992 to 30 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19900
Director Ramsay, Robert Scott Manly Vale
Nsw
2093
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) Fitnesswise Holdings Proprietary Ltd Allambie Heights
New South Wales

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramsay, Sharon Diane Allambie Heights
New South Wales

Australia
Individual Ramsay, Sharon Diane Allambie Heights
New South Wales

Australia
Individual Ramsay, Robert Douglas Allambie Heights
New South Wales

Australia
Directors

Robert Scott Ramsay - Director

Appointment date: 17 Nov 2022

ASIC Name: Fitnesswise Holdings Pty Ltd

Address: Manly Vale, Nsw, 2093 Australia

Address used since 17 Nov 2022


Sharon Dianne Ramsay - Director (Inactive)

Appointment date: 19 May 2021

Termination date: 18 Nov 2022

ASIC Name: Fitnesswise Holdings Pty Ltd

Address: Dee Why, Nsw, 2099 Australia

Address: Allambie Heights, Nsw, 2100 Australia

Address used since 19 May 2021


Robert Douglas Ramsay - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 19 May 2021

ASIC Name: Fitnesswise Holdings Pty Ltd

Address: 32 Campbell Ave, Dee Why Nsw, 2099 Australia

Address: 90 Mona Vale Road, Mona Vale, New South Wales, 2103 Australia

Address: Allambie Heights, New South Wales, Australia

Address used since 26 Jun 2015

Address: 90 Mona Vale Road, Mona Vale, New South Wales, 2103 Australia


Ronald Nelson Hallett - Director (Inactive)

Appointment date: 13 Feb 1991

Termination date: 02 Jul 2001

Address: Edmonton, Alberta, Canada T61103,

Address used since 13 Feb 1991


Sharon Diane Ramsay - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 02 Jul 2001

Address: Allonbie Heights, New South Wales, Australia,

Address used since 23 Jun 1992