General information

Jamcull Holdings Limited

Type: NZ Limited Company (Ltd)
9429035023968
New Zealand Business Number
1588635
Company Number
Registered
Company Status

Jamcull Holdings Limited (NZBN 9429035023968) was started on 20 Dec 2004. 4 addresses are in use by the company: Po Box 33035, Petone, Lower Hutt, 5046 (type: postal, delivery). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their physical address, up until 11 May 2018. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2539 shares (25.39% of shares), namely:
Alcolico Holdings Limited (an entity) located at Lyttelton, Christchurch postcode 8082. When considering the second group, a total of 1 shareholder holds 15% of all shares (1500 shares); it includes
Moa Street Holdings Limited (an entity) - located at Hutt Central, Lower Hutt. The third group of shareholders, share allocation (5961 shares, 59.61%) belongs to 2 entities, namely:
Halford, Gregory Archer, located at Belmont, Lower Hutt (an individual),
Cullen, Justin Alexander, located at Belmont, Lower Hutt (an individual). Our information was last updated on 29 Feb 2024.

Current address Type Used since
Level 1, 8 Margaret Street, Lower Hutt, 5010 Registered 14 Feb 2018
Level 1, 8 Margaret Street, Lower Hutt, 5010 Physical & service 11 May 2018
Po Box 33035, Petone, Lower Hutt, 5046 Postal 29 Apr 2019
75-81 Jackson Street, Petone, Lower Hutt, 5012 Delivery 29 Apr 2019
Contact info
64 04 5866266
Phone (Phone)
www.alehousepetone.co.nz
Website
Directors
Name and Address Role Period
Justin Alexander Cullen
Belmont, Lower Hutt, 5010
Address used since 11 May 2021
Normandale, Lower Hutt, 5010
Address used since 21 May 2014
Director 20 Dec 2004 - current
Simon Brett Hall
Karaka Bays, Wellington, 6022
Address used since 13 Jul 2016
Director 13 Dec 2005 - current
Martin Donald Leslie
Rd 1, Upper Hutt, 5371
Address used since 12 May 2021
Rd 1, Upper Hutt, 5371
Address used since 27 Jan 2015
Director 13 Dec 2005 - current
James Whitinui Joseph
Hataitai, Wellington, 6021
Address used since 20 Dec 2004
Director 20 Dec 2004 - 30 Jun 2010
Addresses
Other active addresses
Type Used since
75-81 Jackson Street, Petone, Lower Hutt, 5012 Delivery 29 Apr 2019
Previous address Type Period
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Physical 21 Mar 2016 - 11 May 2018
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered 21 Mar 2016 - 14 Feb 2018
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt Registered & physical 02 Jun 2006 - 21 Mar 2016
285 Tinakori Road, Wellington Registered & physical 20 Dec 2004 - 02 Jun 2006
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2539
Shareholder Name Address Period
Alcolico Holdings Limited
Shareholder NZBN: 9429034491980
Entity (NZ Limited Company)
Lyttelton
Christchurch
8082
16 Feb 2006 - current
Shares Allocation #2 Number of Shares: 1500
Shareholder Name Address Period
Moa Street Holdings Limited
Shareholder NZBN: 9429034523186
Entity (NZ Limited Company)
Hutt Central
Lower Hutt
5010
20 May 2010 - current
Shares Allocation #3 Number of Shares: 5961
Shareholder Name Address Period
Halford, Gregory Archer
Individual
Belmont
Lower Hutt
5010
16 Feb 2006 - current
Cullen, Justin Alexander
Individual
Belmont
Lower Hutt
5010
20 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Joseph, James Whitinui
Individual
Hataitai
Wellington
20 Dec 2004 - 19 Mar 2012
Caughley, Richard Hudson
Individual
Hataitai
Wellington
16 Feb 2006 - 19 Mar 2012
Leslie, Martin Donald
Individual
Lower Hutt
Wellington
16 Feb 2006 - 27 Jun 2010
Joseph, Miranda Judith
Individual
Hataitai
Wellington
16 Feb 2006 - 19 Mar 2012
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street