General information

Jillinda Holdings Limited

Type: NZ Limited Company (Ltd)
9429039426314
New Zealand Business Number
401697
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
031812470
GST Number

Jillinda Holdings Limited (issued an NZ business identifier of 9429039426314) was registered on 11 Aug 1988. 5 addresess are currently in use by the company: 25 Coates Street, Greymouth, Greymouth, 7805 (type: registered, physical). 3 Gibson Street, Seaview, Timaru had been their physical address, up to 15 Jul 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99% of shares), namely:
Boustridge, Brian Asa (an individual) located at Greymouth, Greymouth postcode 7805. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Boustridge, Roya Leslie (an individual) - located at Greymouth, Greymouth. Businesscheck's information was last updated on 27 Mar 2024.

Current address Type Used since
25 Coates Street, Greymouth, Greymouth, 7805 Office & delivery 07 Jul 2019
25 Coates Street, Greymouth, Greymouth, 7805 Postal 10 Jul 2019
25 Coates Street, Greymouth, Greymouth, 7805 Physical & service 15 Jul 2019
25 Coates Street, Greymouth, Greymouth, 7805 Registered 13 Jul 2020
Contact info
64 274 372179
Phone (NZ Number)
675 71574 096
Phone (PNG Number)
vconcepts.lae@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Brian Asa Boustridge
Portion 2030 Granville, Port Moresby, 121
Address used since 01 Jun 2022
Greymouth, Greymouth, 7805
Address used since 02 Jul 2021
Oro Province, Tufi,
Address used since 23 Aug 2017
Seaview, Timaru, 7910
Address used since 04 Oct 2019
Director 30 Nov 1988 - current
Roya Leslie Boustridge
Portion 2030, Granville Port Moresby, 121
Address used since 01 Jun 2022
Greymouth, Greymouth, 7805
Address used since 02 Jul 2021
Oro Province, Tufi,
Address used since 23 Aug 2017
Seaview, Timaru, 7910
Address used since 04 Oct 2019
Director 30 Nov 1988 - current
Kim Douglas Boustridge
Fortitude Valley, Qld, 4006
Address used since 01 Jan 1970
Newstead, Brisbane, 4006
Address used since 01 Jun 2022
Scarborough, Christchurch, 8081
Address used since 23 Aug 2017
Foritude Valley, Brisbane, 4006
Address used since 05 Oct 2019
Director 13 Oct 2015 - current
Addresses
Other active addresses
Type Used since
25 Coates Street, Greymouth, Greymouth, 7805 Registered 13 Jul 2020
Principal place of activity
25 Coates Street , Greymouth , Greymouth , 7805
Previous address Type Period
3 Gibson Street, Seaview, Timaru, 7910 Physical 24 Jan 2011 - 15 Jul 2019
3 Gibson Street, Seaview, Timaru, 7910 Registered 24 Jan 2011 - 13 Jul 2020
1/104 Papanui Road, Christchurch Registered & physical 27 Aug 2009 - 24 Jan 2011
Spicer & Oppenheim, Level 6 148 Victoria Street, Christchurch Registered 28 Jul 2001 - 27 Aug 2009
Level 3 / 167 Victoria Street, Christchurch Physical 28 Jul 2001 - 28 Jul 2001
Level 6 / 148 Victoria Street, Christchurch Physical 28 Jul 2001 - 27 Aug 2009
Level 3 / 167 Victoria Street, Christchurch Registered 06 Nov 2000 - 28 Jul 2001
C/- B A Boustridge, 16b Clough Road, Paroa, Greymouth Physical 30 Apr 1998 - 28 Jul 2001
C/- B A Boustridge, 16b Clough Road, Paroa, Greymouth Registered 30 Apr 1998 - 06 Nov 2000
C/o B A Boustridge, 16b Clogh Road, Paroa, Greymouth Registered 30 Aug 1994 - 30 Apr 1998
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Boustridge, Brian Asa
Individual
Greymouth
Greymouth
7805
11 Aug 1988 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Boustridge, Roya Leslie
Individual
Greymouth
Greymouth
7805
11 Aug 1988 - current
Location
Companies nearby
Timaru Seido Karate Do Incorporated
38 Le Cren Street
Timaru Produce Wholesalers Limited
13 Lisava Avenue
Rtr Holdings Limited
104 North Street
Family Of God Samoan Aog Christchurch
9 Cain Street
Sxt Limited
17 Archer Street
Raj Services Limited
4 Sutter Street