Jemella New Zealand Limited (issued a New Zealand Business Number of 9429034134726) was launched on 08 May 2006. 4 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Bdo Auckland, Level 8, 120 Albert Street, Auckland had been their physical address, up until 20 Dec 2016. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Jemella Australia Pty Limited (an other) located at Brisbane, Queensland postcode 4000. Businesscheck's database was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Bdo Auckland, Level 4, Bdo Centre 4 Graham Street, Auckland, 1010 | Registered & physical & service | 20 Dec 2016 |
| Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Robert Brennan
Carina, Qld, 4152
Address used since 24 Jul 2024 |
Director | 24 Jul 2024 - current |
| Dustin L. | Director | 24 Jul 2024 - current |
| Alexander W. | Director | 24 Jul 2024 - current |
|
Stephanie Leathers
Morningside, Queensland, 4170
Address used since 07 Apr 2025 |
Director | 07 Apr 2025 - current |
|
Ludovic Claude Valentino Dellazzeri
490-500 Adelaide Street, Brisbane, 4000
Address used since 01 Jan 1970
Mordialloc, 3195
Address used since 21 Dec 2017
Cheltenham, 3192
Address used since 17 Dec 2015
490-500 Adelaide Street, Brisbane, 4000
Address used since 01 Jan 1970 |
Director | 17 Dec 2015 - 26 Sep 2024 |
| Michael H. | Director | 08 Dec 2017 - 24 Jul 2024 |
| Jeroen T. | Director | 23 Apr 2018 - 24 Jul 2024 |
| Anthony D. | Director | 30 Oct 2014 - 30 Mar 2018 |
| David R. | Director | 28 Apr 2017 - 17 Nov 2017 |
| Michael D. | Director | 14 Jan 2014 - 28 Apr 2017 |
|
Lino Sinni
Brisbane, 4000
Address used since 01 Jan 1970
Brisbane, 4000
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 25 May 2011 |
Director | 25 May 2011 - 18 Dec 2015 |
| Paul S. | Director | 14 Oct 2009 - 28 Feb 2014 |
| Lawrence C. | Director | 28 Jun 2012 - 09 Jan 2014 |
|
Mark Alan Stanley Hall
Bishop Monkton, Harrogate, North Yorkshire, Hg3 3ql, United Kingdom,
Address used since 26 Jun 2009 |
Director | 26 Jun 2009 - 28 Jun 2012 |
|
Anthony Joseph Grigson
Yeronga, Qld 4104, Australia,
Address used since 14 Oct 2009 |
Director | 14 Oct 2009 - 21 Jan 2011 |
|
Stephen Gregory Whatling
Coorparoo, Brisbane, Australia,
Address used since 08 May 2006 |
Director | 08 May 2006 - 26 Jun 2009 |
| Previous address | Type | Period |
|---|---|---|
| Bdo Auckland, Level 8, 120 Albert Street, Auckland | Physical & registered | 03 May 2010 - 20 Dec 2016 |
| Bdo Spicers, Level 8, 120 Albert Street, Auckland | Registered & physical | 08 May 2006 - 03 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jemella Australia Pty Limited Other (Other) |
Brisbane Queensland 4000 |
08 May 2006 - current |
| Effective Date | 30 Nov 2020 |
| Name | Rainbow Jv Co Limited |
| Type | Company |
| Ultimate Holding Company Number | 131572 |
| Country of origin | JE |
![]() |
W F Titchener Holdings Limited Bdo Auckland |
![]() |
Ultra Health Medical International Pty Limited Bdo Spicers |
![]() |
Kokopu Consulting Limited Bdo Auckland |
![]() |
Xr Global (new Zealand) Limited Bdo Auckland |
![]() |
Marine Parade Investments Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
G & T Productions Limited Bdo Auckland |