General information

Jamaica Holdings Limited

Type: NZ Limited Company (Ltd)
9429034616291
New Zealand Business Number
1674937
Company Number
Registered
Company Status

Jamaica Holdings Limited (issued a business number of 9429034616291) was incorporated on 05 Aug 2005. 1 address is in use by the company: Level 4, 86 Victoria Street, Wellington, 6011 (type: physical, registered). Level 7, 44 Victoria Street, Wellington had been their physical address, up until 14 Aug 2017. Jamaica Holdings Limited used other aliases, namely: Dc & Rt's Sugary Cream Donut Factory Limited from 05 Aug 2005 to 08 Sep 2005. 200100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 100050 shares (50% of shares), namely:
James Ginty (an individual) located at Raumati South,
Bronwyn Ginty (an individual) located at Raumati South. In the second group, a total of 3 shareholders hold 50% of all shares (100050 shares); it includes
Carol Pepere (an individual) - located at Lyall Bay, Wellington,
William Pepere (an individual) - located at Silverstream, Upper Hutt,
Bryan Pocock (an individual) - located at Martinborough, Martinborough. Businesscheck's data was last updated on 14 Apr 2022.

Current address Type Used since
Level 4, 86 Victoria Street, Wellington, 6011 Physical & registered 14 Aug 2017
Directors
Name and Address Role Period
James Anthony Ginty
Raumati South, Paraparaumu, 5032
Address used since 31 Jul 2015
Director 01 Sep 2005 - current
William John Pepere
Silverstream, Upper Hutt, 5019
Address used since 01 Jul 2019
Lyall Bay, Wellington, 6022
Address used since 01 Sep 2005
Director 01 Sep 2005 - current
Richard Bruce Hudson
Lower Hutt, Wellington,
Address used since 05 Aug 2005
Director 05 Aug 2005 - 01 Sep 2005
Addresses
Previous address Type Period
Level 7, 44 Victoria Street, Wellington, 6011 Physical & registered 26 Jul 2017 - 14 Aug 2017
Level 7, 44 Victoria Street, Wellington Registered & physical 18 Aug 2006 - 26 Jul 2017
Level 2 Wakefield House, 90 The Terrace, Wellington Registered & physical 05 Aug 2005 - 18 Aug 2006
Financial Data
Financial info
200100
Total number of Shares
July
Annual return filing month
12 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 100050
Shareholder Name Address Period
James Anthony Ginty
Individual
Raumati South
08 Sep 2005 - current
Bronwyn Ann Ginty
Individual
Raumati South
08 Sep 2005 - current
Shares Allocation #2 Number of Shares: 100050
Shareholder Name Address Period
Carol Pepere
Individual
Lyall Bay
Wellington
08 Sep 2005 - current
William John Pepere
Individual
Silverstream
Upper Hutt
5019
08 Sep 2005 - current
Bryan George Pocock
Individual
Martinborough
Martinborough
5711
08 Sep 2005 - current

Historic shareholders

Shareholder Name Address Period
Richard Bruce Hudson
Individual
Lower Hutt
Wellington
05 Aug 2005 - 27 Jun 2010
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace