Jump Start Ventures Limited (New Zealand Business Number 9429036200726) was started on 06 Jan 2003. 2 addresses are currently in use by the company: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (type: service, registered). Level 7, John Wickliffe House, Dunedin had been their service address, up to 29 Apr 2024. 2000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 2000 shares (100% of shares), namely:
Macassey, Roger Norman (an individual) located at Wanaka postcode 9305,
Taylor, Mark Andrew (an individual) located at Rd 1, Queenstown postcode 9371. Businesscheck's database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, John Wickliffe House, Dunedin, 9054 | Physical | 01 Oct 2014 |
| Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 | Service & registered | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan James Mckenzie
Andersons Bay, Dunedin, 9013
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
|
Hamish Eion Sinclair Edgar
Remuera, Auckland, 1050
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
|
Anthony Robert Woods
Belmont, Auckland, 0622
Address used since 28 May 2012 |
Director | 06 Jan 2003 - 09 Jun 2022 |
|
Graeme Ashley Blake
Frankton, Hamilton, 3204
Address used since 28 May 2012 |
Director | 06 Jan 2003 - 09 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, John Wickliffe House, Dunedin, 9054 | Service & registered | 01 Oct 2014 - 29 Apr 2024 |
| 26 Marire Avenue, Frankton, Hamilton, 3204 | Registered & physical | 06 Jun 2012 - 01 Oct 2014 |
| 10 D Hammond Street, Hamilton | Registered & physical | 21 Jul 2009 - 06 Jun 2012 |
| 16 Tainui Street, Hamilton | Registered & physical | 06 Jan 2003 - 21 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macassey, Roger Norman Individual |
Wanaka 9305 |
30 Jun 2015 - current |
|
Taylor, Mark Andrew Individual |
Rd 1 Queenstown 9371 |
29 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blake, Simone Andrea Individual |
Hamilton Central Hamilton 3204 |
06 Jan 2003 - 09 May 2023 |
|
Blake, Graeme Ashley Individual |
Frankton Hamilton 3204 |
06 Jan 2003 - 09 May 2023 |
|
Blackburn, Trevor George Individual |
Hamilton |
06 Jan 2003 - 09 May 2023 |
|
Blackburn, Trevor George Individual |
Hamilton |
06 Jan 2003 - 09 May 2023 |
|
Blake, Simone Andrea Individual |
Hamilton Central Hamilton 3204 |
06 Jan 2003 - 09 May 2023 |
|
Edgar, Eion Sinclair Individual |
Kelvin Heights Queenstown 9300 |
30 Jun 2015 - 23 Aug 2022 |
|
Blake, Graeme Ashley Individual |
Frankton Hamilton 3204 |
06 Jan 2003 - 09 May 2023 |
|
Woods, Anthony Robert Individual |
Belmont Auckland 0622 |
06 Jan 2003 - 05 Jul 2022 |
|
Valentine, Murray Graham Individual |
Maori Hill Dunedin 9010 |
30 Jun 2015 - 29 May 2018 |
|
Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 Entity |
18 Dec 2008 - 30 Jun 2015 | |
|
Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 Entity |
18 Dec 2008 - 30 Jun 2015 |
![]() |
Jim's It Limited Level 7 John Wickliffe House |
![]() |
Lawns, Hedges And Edges Limited Level 7, John Wickliffe House |
![]() |
Edgar Capital Managed Funds Limited Level 7 |
![]() |
Edgar Capital Private Limited Level 7 John Wickliffe House |
![]() |
Wild Paua NZ Limited Level 7 |
![]() |
Downie Stewart Trustee 2011 Limited 265 Princes Street |