Jumpjet Holdings Limited (New Zealand Business Number 9429036356218) was started on 23 Aug 2002. 6 addresess are currently in use by the company: 26B Pekanga Road, Normandale, Lower Hutt, 5010 (type: office, registered). 26B Pekanga Road, Normandale, Lower Hutt had been their physical address, until 10 Oct 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 325 shares (32.5% of shares), namely:
Kile Family Trust Limited (an entity) located at Normandale, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 65% of all shares (exactly 650 shares); it includes
Kile, Nicholas John (an individual) - located at Normandale, Lower Hutt. Moving on to the next group of shareholders, share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Cook, John David, located at Waikanae, Kapiti Coast (an individual). "Airline operation - scheduled international" (ANZSIC I490030) is the classification the Australian Bureau of Statistics issued to Jumpjet Holdings Limited. Businesscheck's database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 30031, Lower Hutt, 5040 | Postal | 03 Oct 2019 |
| Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 | Office & delivery | 01 Oct 2022 |
| Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 | Registered & physical & service | 10 Oct 2022 |
| 26b Pekanga Road, Normandale, Lower Hutt, 5010 | Office | 02 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas John Kile
Normandale, Lower Hutt, 5010
Address used since 01 Oct 2022
Normandale, Lower Hutt, 5010
Address used since 15 Oct 2010 |
Director | 23 Aug 2002 - current |
|
John David Cook
Waikanae, Kapiti Coast, 5250
Address used since 12 Oct 2015 |
Director | 31 Jan 2003 - current |
|
Joseph Christopher Scanlon
Karori, Wellington,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 17 May 2005 |
|
David Grant Becker
Karori, Wellington,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 21 Aug 2003 |
| Type | Used since | |
|---|---|---|
| 26b Pekanga Road, Normandale, Lower Hutt, 5010 | Office | 02 Oct 2023 |
| Head Office, 26b Pekanga Road , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 26b Pekanga Road, Normandale, Lower Hutt, 5010 | Physical | 18 Aug 2020 - 10 Oct 2022 |
| 26b Pekanga Road, Normandale, Lower Hutt, 5010 | Registered | 06 Aug 2020 - 10 Oct 2022 |
| Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Registered | 11 Oct 2016 - 06 Aug 2020 |
| Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Physical | 11 Oct 2016 - 18 Aug 2020 |
| Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt, 5010 | Registered | 29 Jul 2014 - 11 Oct 2016 |
| A J Pietras & Co, Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 | Registered | 28 Jul 2014 - 29 Jul 2014 |
| Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 | Physical | 28 Jul 2014 - 11 Oct 2016 |
| Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, 6011 | Physical & registered | 26 Oct 2010 - 28 Jul 2014 |
| C/o Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 | Physical | 13 Oct 2009 - 26 Oct 2010 |
| Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 | Registered | 13 Oct 2009 - 26 Oct 2010 |
| Level 1, Stewart Dawson Building, 2 Willis Street, Wellington | Registered | 26 Nov 2004 - 13 Oct 2009 |
| C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand | Registered | 23 Aug 2002 - 26 Nov 2004 |
| C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand | Physical | 23 Aug 2002 - 13 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kile Family Trust Limited Shareholder NZBN: 9429035622536 Entity (NZ Limited Company) |
Normandale Lower Hutt 5010 |
01 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kile, Nicholas John Individual |
Normandale Lower Hutt 5010 |
23 Aug 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, John David Individual |
Waikanae Kapiti Coast 5250 |
22 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scanlon, Joseph Christopher Individual |
Karori Wellington |
22 Oct 2003 - 23 Oct 2003 |
|
Becker, David Grant Individual |
Karori Wellington 6012 |
22 Oct 2003 - 30 Jul 2014 |
![]() |
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 |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |
|
Air New Zealand Limited Air New Zealand House |
|
Continental Services Limited 1 Ihumata Road |
|
Mike Flanagan & Associates Limited Flat 4, 23 Holgate Road |
|
Jumpjet Airlines Limited 26b Pekanga Road, Normandale |