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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
James Anthony Ginty Individual |
Raumati South |
08 Sep 2005 - current |
Bronwyn Ann Ginty Individual |
Raumati South |
08 Sep 2005 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Richard Bruce Hudson Individual |
Lower Hutt Wellington |
05 Aug 2005 - 27 Jun 2010 |
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 |