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 |
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 |
Type | Used since | |
---|---|---|
25 Coates Street, Greymouth, Greymouth, 7805 | Registered | 13 Jul 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Boustridge, Brian Asa Individual |
Greymouth Greymouth 7805 |
11 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Boustridge, Roya Leslie Individual |
Greymouth Greymouth 7805 |
11 Aug 1988 - current |
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 |