Jabette Holdings Limited (issued an NZBN of 9429038895968) was registered on 18 Dec 1992. 5 addresess are in use by the company: 49 Kapiti Lane, Otaki Beach, Otaki, 5512 (type: other, other). Level 3, 22 Fanshawe Street, Auckland had been their physical address, until 16 Oct 1998. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Bossley, Pete (an individual) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Van Wezel Bossley Trust (an other) - located at Grey Lynn, Auckland. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Henty, Carmel, located at Birkenhead, North Shore City (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Jabette Holdings Limited. Our data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
1/55 Mackelvie Street, Ponsonby, Auckland 2 | Registered & service | 16 Oct 1998 |
49 Kapiti Lane, Otaki Beach, Otaki, 5512 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Apr 2022 |
55a Mackelvie Street, Grey Lynn, Auckland, 1021 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Peter James Bossley
Ponsonby, Auckland, 1023
Address used since 01 May 2016 |
Director | 01 Apr 1999 - current |
Martin Henty
Otaki Beach, Otaki, 5512
Address used since 07 Apr 2022
Northland, Wellington, 6012
Address used since 01 May 2016 |
Director | 01 Apr 1999 - current |
Marcus Ashley Bishop
Ponsonby, Auckland,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 01 Apr 1999 |
Jack Lee Porus
Remuera, Auckland 5,
Address used since 17 Dec 1992 |
Director | 17 Dec 1992 - 11 Feb 1993 |
Robert Narev
Okahu Bay, Auckland 5,
Address used since 17 Dec 1992 |
Director | 17 Dec 1992 - 11 Feb 1993 |
30 Harbour View Road , Northland , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
Level 3, 22 Fanshawe Street, Auckland | Physical & registered | 16 Oct 1998 - 16 Oct 1998 |
1/55 Mackelvie Street, Rear Tenancy, Auckland 2 | Physical | 16 Oct 1998 - 16 Oct 1998 |
Level 3, 22 Fanshawe St, Auckland | Physical | 28 Jul 1997 - 16 Oct 1998 |
Level 10 Barclays House, 70 Shortland Street, Auckland | Registered | 30 Jun 1997 - 16 Oct 1998 |
Norfolk House, 18 High Street, Auckland | Registered | 19 Feb 1993 - 30 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Bossley, Pete Individual |
Grey Lynn Auckland 1021 |
17 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Wezel Bossley Trust Other (Other) |
Grey Lynn Auckland 1021 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Henty, Carmel Individual |
Birkenhead North Shore City |
16 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Henty, Martin Individual |
Otaki Beach Otaki 5512 |
18 Dec 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Bossley, Peter James Individual |
Ponsonby Auckland |
18 Dec 1992 - 02 Apr 2019 |
Groupm New Zealand Limited Level 11-12 |
|
The Classic Yacht Charitable Trust C/o A Foster & Co Ltd |
|
Global Retail Solutions Limited Unit 4a, 20 Wolfe Street |
|
Stewart And Lily Limited Unit 1c, 20 Wolfe Street |
|
Ten Pebble Corporate Trust Limited Unit 4a, 20 Wolfe Street |
|
Egf Group Limited 4 Hobson Street |
Jesa Investments Limited Level 2 |
Qin Investment Holdings Limited Suite 3001, Quay West Building, 8 Albert Street, |
Precinct Properties New Zealand Limited Level 12 |
Giltrap Group Property Services Limited Level 9 |
J&e Future Investment Holding Limited 80 Queen Street |
Gek Property Nominees (christchurch Car Yard) Limited 18 High Street |