Jacob Industries Limited (issued an NZBN of 9429031150040) was registered on 19 Apr 2011. 6 addresess are currently in use by the company: 34, Molyneux Close, Whitby, 5024 (type: registered, physical). 24 Signallers Grove, Strathmore Park, Wellington had been their physical address, up until 12 Jan 2022. Jacob Industries Limited used more aliases, namely: A & E Partners Limited from 02 Apr 2011 to 22 May 2013. 100 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 20 shares (20 per cent of shares), namely:
Holyoake, Sharon Audrey (a director) located at Whitby, Porirua postcode 5024. In the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Holyoake, Oscar Peter (an individual) - located at Whitby, Porirua. The third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Holyoake, Bram Mark, located at Whitby, Porirua (an individual). "Art dealing" (ANZSIC G427910) is the classification the ABS issued Jacob Industries Limited. Businesscheck's data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Bunker Way, Strathmore Park, Wellington, 6022 | Other (Address for Records) | 27 Feb 2016 |
38 Hania Street, Mount Victoria, Wellington, 6011 | Other (Address for Records) | 15 Feb 2020 |
34 Molyneux Close, Whitby, Porirua, 5024 | Postal & delivery | 31 Dec 2021 |
34, Molyneux Close, Whitby, 5024 | Registered & physical & service | 12 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Sharon Audrey Holyoake
Whitby, Porirua, 5024
Address used since 31 Dec 2021
Strathmore Park, Wellington, 6022
Address used since 01 Feb 2020
Mount Victoria, Wellington, 6011
Address used since 01 Feb 2020
Strathmore Park, Wellington, 6022
Address used since 12 Feb 2013 |
Director | 19 Apr 2011 - current |
Joffre Raymond Kopu
Hataitai, Wellington, 6021
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Jul 2015 |
Eleazar Bramley
Taupo, Taupo, 3330
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - 31 Mar 2012 |
Type | Used since | |
---|---|---|
34, Molyneux Close, Whitby, 5024 | Registered & physical & service | 12 Jan 2022 |
8 Bunker Way , Strathmore Park , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
24 Signallers Grove, Strathmore Park, Wellington, 6022 | Physical & registered | 22 May 2020 - 12 Jan 2022 |
38 Hania Street, Mount Victoria, Wellington, 6011 | Registered | 24 Feb 2020 - 22 May 2020 |
110 Abel Smith Street, Te Aro, Wellington, 6011 | Physical | 24 Feb 2020 - 22 May 2020 |
8 Bunker Way, Strathmore Park, Wellington, 6022 | Registered & physical | 07 Mar 2016 - 24 Feb 2020 |
468 Evans Bay Parade, Hataitai, Wellington, 6021 | Registered & physical | 20 Feb 2013 - 07 Mar 2016 |
9 Beachman Grove, Hilltop, Taupo, 3330 | Registered & physical | 19 Apr 2011 - 20 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Sharon Audrey Director |
Whitby Porirua 5024 |
19 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Oscar Peter Individual |
Whitby Porirua 5024 |
19 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Bram Mark Individual |
Whitby Porirua 5024 |
28 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Cole Thomas Individual |
Whitby Porirua 5024 |
28 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Holyoake, Oscar Peter Individual |
Whitby Porirua 5024 |
19 Apr 2011 - current |
Holyoake, Sharon Audrey Director |
Whitby Porirua 5024 |
19 Apr 2011 - current |
Holyoake, Bram Mark Individual |
Whitby Porirua 5024 |
28 Feb 2016 - current |
Holyoake, Cole Thomas Individual |
Whitby Porirua 5024 |
28 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bramley, Eleazar Individual |
Taupo Taupo 3330 |
19 Apr 2011 - 15 Mar 2012 |
Eleazar Bramley Director |
Taupo Taupo 3330 |
19 Apr 2011 - 15 Mar 2012 |
Mccarthy, Leon Charles Individual |
Taupo Taupo 3330 |
19 Apr 2011 - 15 Mar 2012 |
Sri Loknath Enterprises Limited 8 Bunker Way |
|
Tkd Trustees Limited 12 Bunker Way |
|
Kiwiland Investments Limited 14 Bunker Way |
|
M3ck Limited 14 Bunker Way |
|
Jessett Enterprises Limited 9 Nuku Street |
|
Coates Property Holdings Limited 11 Nuku Street |
Exhibitions Gallery Of Fine Art (akl) Limited 20 Brandon Street |
Exhibitions Gallery Of Fine Art Limited 20 Brandon Street |
Global Thinking Limited 70 Aorangi Road |
Manthel Art Enterprises Limited 85 Golf Road |
Gallery Two Limited 54 Montgomery Square |
Keneperu Trading Limited 70 Arrow Street |