Jasco Holdings (Nz) Limited (NZBN 9429040903576) was launched on 30 Sep 1966. 5 addresess are currently in use by the company: P O Box 107-010, Auckland Airport, Auckland, 2150 (type: postal, delivery). Same As Registered Office Address had been their physical address, until 20 Jan 1999. 211000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 210999 shares (100 per cent of shares), namely:
008 636 520 - Jasco Holdings Limited (an other) located at Kingsgrove, Nsw. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Jasco Pty Limtied (an other) - located at Kingsgrove, Nsw. "reseller packaging materials" (business classification F373910) is the classification the ABS issued Jasco Holdings (Nz) Limited. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Airpark Drive, Mangere, Auckland, 2022 | Physical & registered & service | 24 Apr 2013 |
P O Box 107-010, Auckland Airport, Auckland, 2150 | Postal | 18 Jun 2019 |
5 Airpark Drive, Mangere, Auckland, 2022 | Delivery & office | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Barry Stuart
Kingsgrove, Sydney, NSW2208
Address used since 01 Jan 1970
Blakehurst, N S W,
Address used since 29 Feb 1996
Meadowbank, Sydney, NSW2114
Address used since 01 Jan 1970 |
Director | 29 Feb 1996 - current |
Nikhil Nath
Blacktown, Nsw, 2148
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Paul Cambridge Fraser
Gymea Bay, Nsw, 2227
Address used since 27 Sep 2019 |
Director | 22 Jul 2016 - 01 Jun 2023 |
Mervyn William Collens
St Ives, New South Wales 2075, Australia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 22 Apr 2011 |
James Mcarthur Cardno Reid
Beecroft, New South Wales 2119, Australia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 31 Dec 2002 |
Malcolm Geoffrey Bayly
Kent Terrace, Wellington,
Address used since 04 May 1992 |
Director | 04 May 1992 - 27 Feb 1996 |
James Jack Caldwell
Lower Hutt, Wellington,
Address used since 04 May 1992 |
Director | 04 May 1992 - 29 Sep 1994 |
Graham Lawrance Young
Castlehill, New South Wales 2154, Australia,
Address used since 04 May 1992 |
Director | 04 May 1992 - 01 Jul 1993 |
5 Airpark Drive , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
Same As Registered Office Address | Physical | 20 Jan 1999 - 20 Jan 1999 |
145 Church Street, Otahuhu, Auckland | Physical | 20 Jan 1999 - 20 Jan 1999 |
11 Armidale Street, Petone | Physical | 24 Jun 1998 - 20 Jan 1999 |
145 Church Street, Otahuhu, Auckland | Registered | 06 Oct 1997 - 24 Apr 2013 |
11 Armidale Street, Petone | Registered | 06 Oct 1997 - 06 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
008 636 520 - Jasco Holdings Limited Other (Other) |
Kingsgrove Nsw |
30 Sep 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Jasco Pty Limtied Other (Other) |
Kingsgrove Nsw |
30 Sep 1966 - current |
Effective Date | 29 Jun 2022 |
Name | Jasco Holdings Limited |
Type | Company |
Ultimate Holding Company Number | 8636520 |
Country of origin | AU |
Address |
1-5 Commercial Road Kingsgrove New South Wales 2208 |
Business Products New Zealand Limited 5 Airpark Drive |
|
Tasman Industries Limited 5 Airpark Drive |
|
Eckersley's (nz) Limited 5 Airpark Drive |
|
Jasco Pty (new Zealand) Limited 5 Airpark Drive |
|
Just Fresh Online Limited 14 Pavilion Drive |
|
Bendon Retail Limited 8 Airpark Drive |
Business Products New Zealand Limited 5 Airpark Drive |
Tasman Industries Limited 5 Airpark Drive |
Jasco Pty (new Zealand) Limited 5 Airpark Drive |
Reno Art Company Limited Unit 3, 210 Neilson Street |
Avalon International Limited 98 Henderson Valley Road |
Sunshine International Media And Culture Communication Co. Limited 43a Nigel Road |