General information

Jabra Group International Limited

Type: NZ Limited Company (Ltd)
9429031352789
New Zealand Business Number
3162311
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Jabra Group International Limited (issued an NZBN of 9429031352789) was started on 27 Oct 2010. 2 addresses are in use by the company: 96 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered). Level 2, 2A Augustus Terrace, Parnell, Auckland had been their physical address, until 31 Jan 2019. Jabra Group International Limited used more names, namely: Francis Group International Limited from 06 Oct 2010 to 30 Sep 2022. 115750 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 10000 shares (8.64 per cent of shares), namely:
Freeman, Martin (an individual) located at 56 Church Avenue, Mascot Nsw postcode 2020. As far as the second group is concerned, a total of 1 shareholder holds 17.28 per cent of all shares (20000 shares); it includes
Jabra Group International Trustee Limited (an entity) - located at Parnell, Auckland. The 3rd group of shareholders, share allotment (5750 shares, 4.97%) belongs to 1 entity, namely:
Naseem, Naila, located at Bucklands Beach, Auckland (an individual). "Management consultancy service" (business classification M696245) is the category the ABS issued Jabra Group International Limited. The Businesscheck information was last updated on 24 Mar 2024.

Current address Type Used since
96 St Georges Bay Road, Parnell, Auckland, 1052 Physical & registered & service 31 Jan 2019
Directors
Name and Address Role Period
Stuart Donald Francis
Seatoun, Wellington, 6022
Address used since 20 May 2020
Seatoun, Wellington, 6022
Address used since 04 Oct 2017
Miramar, Wellington, 6022
Address used since 25 Oct 2016
Director 27 Oct 2010 - current
Roger Hatrick-smith
Remuera, Auckland, 1050
Address used since 28 Mar 2023
Remuera, Auckland, 1050
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
Julie A. Director 27 Oct 2010 - 30 Jul 2019
Trevor John Read
Mount Pleasant, Christchurch, 8081
Address used since 11 Oct 2012
Director 27 Oct 2010 - 05 Jul 2013
Addresses
Previous address Type Period
Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 Physical & registered 05 Dec 2016 - 31 Jan 2019
Level 2, 2a Augustus Terrace, Parnell, Auckland, 1010 Physical & registered 02 Apr 2015 - 05 Dec 2016
646 Great South Road, Ellerslie, Auckland, 1051 Physical & registered 01 Oct 2012 - 02 Apr 2015
Level 7, 234 Wakefield Street, Te Aro, Wellington, 6011 Physical & registered 27 Oct 2010 - 01 Oct 2012
Financial Data
Financial info
115750
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Freeman, Martin
Individual
56 Church Avenue
Mascot Nsw
2020
09 Apr 2020 - current
Shares Allocation #2 Number of Shares: 20000
Shareholder Name Address Period
Jabra Group International Trustee Limited
Shareholder NZBN: 9429041674376
Entity (NZ Limited Company)
Parnell
Auckland
1052
05 Nov 2015 - current
Shares Allocation #3 Number of Shares: 5750
Shareholder Name Address Period
Naseem, Naila
Individual
Bucklands Beach
Auckland
2012
09 Apr 2020 - current
Shares Allocation #4 Number of Shares: 78000
Shareholder Name Address Period
Leggott, Sarah Janet
Individual
Seatoun
Wellington
6022
27 Oct 2010 - current
Jackson Russell Trustee Services Limited
Shareholder NZBN: 9429036501915
Entity (NZ Limited Company)
Auckland
1010
27 Oct 2010 - current
Francis, Stuart Donald
Director
Seatoun
Wellington
6022
27 Oct 2010 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Francis, Stuart Donald
Director
Seatoun
Wellington
6022
27 Oct 2010 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Leggott, Sarah Janet
Individual
Seatoun
Wellington
6022
27 Oct 2010 - current

Historic shareholders

Shareholder Name Address Period
Blackmore, Joshua Derek Austin
Individual
Brooklyn
Wellington
6021
27 Oct 2010 - 20 Aug 2020
Austin, Julie Paddy Marie
Individual
27 Oct 2010 - 20 Aug 2020
Blackmore, Joshua Derek Austin
Individual
Brooklyn
Wellington
6021
27 Oct 2010 - 20 Aug 2020
Read, Trevor John
Individual
Mount Pleasant
Christchurch
8081
27 Oct 2010 - 28 Jun 2018
C K Law Trustees Limited
Other
Mairehau
Christchurch
8052
27 Oct 2010 - 28 Jun 2018
Location
Companies nearby
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Similar companies
Health Systems Limited
Level 2, 24 Augustus Terrace
Arya Investments Limited
Level 2, 24 Augustus Terrace
Niepold Management Limited
Level 2, 24 Augustus Terrace
Boston-kiwi Corporation Limited
Suite 9, Level 2, Axis Building, 1 Cleveland Road
Rainmaker Management Limited
Level 2, 24 Augustus Terrace
Redline Technology Group Limited
Level 2, 24 Augustus Terrace