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. "Artist supplies wholesaling" (business classification F373910) is the classification the ABS issued Jasco Holdings (Nz) Limited. The Businesscheck data was last updated on 10 May 2025.
| 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 Sustainable Energy Technology Company Limited 43a Nigel Road |