Jenneson & Thornton Holdings Limited (issued an NZ business identifier of 9429030521919) was registered on 12 Sep 2012. 2 addresses are in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered). 21 Brownston Street, Wanaka had been their physical address, until 17 Apr 2018. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 500 shares (50 per cent of shares), namely:
Jenneson, James Daniel (a director) located at Blenheim postcode 7201,
Hitchon, Michael Stephen (an individual) located at Prebbleton, Prebbleton postcode 7604. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Thornton, Cade John (a director) - located at R D 2, Wanaka. Next there is the next group of shareholders, share allotment (499 shares, 49.9%) belongs to 3 entities, namely:
Baronian, Alexis Kate, located at Crown Range Road, Rd2, Wanaka (an individual),
Thornton, Cade John, located at R D 2, Wanaka (a director),
Victor, David William, located at Crown Range Road, Rd2, Wanaka (an individual). "Business administrative service" (ANZSIC N729110) is the category the ABS issued Jenneson & Thornton Holdings Limited. Businesscheck's data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Mailer Street, Mornington, Dunedin, 9011 | Physical & registered & service | 17 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Cade John Thornton
R D 2, Wanaka, 9382
Address used since 27 Aug 2013 |
Director | 12 Sep 2012 - current |
|
James Daniel Jenneson
Blenheim, 7201
Address used since 29 Aug 2017
R D 2, Wanaka, 9382
Address used since 27 Aug 2013 |
Director | 12 Sep 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 21 Brownston Street, Wanaka, 9305 | Physical & registered | 23 Sep 2016 - 17 Apr 2018 |
| 68 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 12 Sep 2012 - 23 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jenneson, James Daniel Director |
Blenheim 7201 |
23 Nov 2023 - current |
|
Hitchon, Michael Stephen Individual |
Prebbleton Prebbleton 7604 |
09 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thornton, Cade John Director |
R D 2 Wanaka 9382 |
12 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baronian, Alexis Kate Individual |
Crown Range Road, Rd2 Wanaka 9382 |
11 Dec 2019 - current |
|
Thornton, Cade John Director |
R D 2 Wanaka 9382 |
12 Sep 2012 - current |
|
Victor, David William Individual |
Crown Range Road, Rd2 Wanaka 9382 |
11 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Independent Professional Trustees (2015) Limited Shareholder NZBN: 9429041588499 Company Number: 5575790 Entity |
50 Customhouse Quay Wellington 6143 |
25 May 2015 - 23 Nov 2023 |
|
Bain, John Brian Crawford Individual |
Rd 1 Akaroa 7581 |
30 Oct 2013 - 25 May 2015 |
|
Independent Professional Trustees (2015) Limited Shareholder NZBN: 9429041588499 Company Number: 5575790 Entity |
50 Customhouse Quay Wellington 6143 |
25 May 2015 - 23 Nov 2023 |
|
Jenneson, James Daniel Director |
Blenheim 7201 |
12 Sep 2012 - 09 Sep 2021 |
|
Jenneson, James Daniel Director |
Blenheim 7201 |
12 Sep 2012 - 09 Sep 2021 |
|
Jenneson, James Daniel Director |
Blenheim 7201 |
12 Sep 2012 - 09 Sep 2021 |
![]() |
Ross Management Dn Limited 25 Mailer Street |
![]() |
And Hospitality Group Limited 25 Mailer Street, Mornington |
![]() |
Richard Templeton Contracting Limited 25 Mailer Street |
![]() |
Hyvan Anaesthesia Limited 25 Mailer Street |
![]() |
Cazemier Lifestyle Trustees Limited 25 Mailer Street |
![]() |
Guangzhou Restaurant Limited 25 Mailer Street |
|
Bond Law Limited 1st Floor, 7 Bond Street |
|
Flat Iron Group Limited 10 George Street |
|
Cablecar Management Limited 44 York Place |
|
Silver Lining Enterprises Limited 9 Nottingham Crescent |
|
Dignity Services Limited 59 Kirkcaldy St |
|
Spence Holdings Limited 481 Andersons Bay Road |