Jumpjet Holdings Limited (New Zealand Business Number 9429036356218) was started on 23 Aug 2002. 6 addresess are currently in use by the company: 26B Pekanga Road, Normandale, Lower Hutt, 5010 (type: office, registered). 26B Pekanga Road, Normandale, Lower Hutt had been their physical address, until 10 Oct 2022. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 975 shares (97.5% of shares), namely:
Kile, Nicholas John (an individual) located at Normandale, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 2.5% of all shares (exactly 25 shares); it includes
Cook, John David (an individual) - located at Waikanae, Kapiti Coast. "Airline operation - scheduled international" (ANZSIC I490030) is the classification the Australian Bureau of Statistics issued to Jumpjet Holdings Limited. Businesscheck's database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
P O Box 30031, Lower Hutt, 5040 | Postal | 03 Oct 2019 |
Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 | Office & delivery | 01 Oct 2022 |
Unit B, 26 Pekanga Road, Normandale, Lower Hutt, 5010 | Registered & physical & service | 10 Oct 2022 |
26b Pekanga Road, Normandale, Lower Hutt, 5010 | Office | 02 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Nicholas John Kile
Normandale, Lower Hutt, 5010
Address used since 01 Oct 2022
Normandale, Lower Hutt, 5010
Address used since 15 Oct 2010 |
Director | 23 Aug 2002 - current |
John David Cook
Waikanae, Kapiti Coast, 5250
Address used since 12 Oct 2015 |
Director | 31 Jan 2003 - current |
Joseph Christopher Scanlon
Karori, Wellington,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 17 May 2005 |
David Grant Becker
Karori, Wellington,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 21 Aug 2003 |
Type | Used since | |
---|---|---|
26b Pekanga Road, Normandale, Lower Hutt, 5010 | Office | 02 Oct 2023 |
Head Office, 26b Pekanga Road , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
26b Pekanga Road, Normandale, Lower Hutt, 5010 | Physical | 18 Aug 2020 - 10 Oct 2022 |
26b Pekanga Road, Normandale, Lower Hutt, 5010 | Registered | 06 Aug 2020 - 10 Oct 2022 |
Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Registered | 11 Oct 2016 - 06 Aug 2020 |
Level 1, 29 Kings Crescent, Lower Hutt, 5010 | Physical | 11 Oct 2016 - 18 Aug 2020 |
Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt, 5010 | Registered | 29 Jul 2014 - 11 Oct 2016 |
A J Pietras & Co, Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 | Registered | 28 Jul 2014 - 29 Jul 2014 |
Level 2, Gibson Sheet Centre, 1 Margaret Street, Lower Hutt Cbd, 5010 | Physical | 28 Jul 2014 - 11 Oct 2016 |
Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, 6011 | Physical & registered | 26 Oct 2010 - 28 Jul 2014 |
C/o Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 | Physical | 13 Oct 2009 - 26 Oct 2010 |
Level 1, Stewart Dawson Building, 2 Willis Street, Wellington 6011 | Registered | 13 Oct 2009 - 26 Oct 2010 |
Level 1, Stewart Dawson Building, 2 Willis Street, Wellington | Registered | 26 Nov 2004 - 13 Oct 2009 |
C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand | Registered | 23 Aug 2002 - 26 Nov 2004 |
C/o David Becker & Co, Level 1, Stewart Dawson Building, 2 Willis Street, Wellington, New Zealand | Physical | 23 Aug 2002 - 13 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Kile, Nicholas John Individual |
Normandale Lower Hutt 5010 |
23 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, John David Individual |
Waikanae Kapiti Coast 5250 |
22 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Scanlon, Joseph Christopher Individual |
Karori Wellington |
22 Oct 2003 - 23 Oct 2003 |
Becker, David Grant Individual |
Karori Wellington 6012 |
22 Oct 2003 - 30 Jul 2014 |
Jibt Limited Level 1, 59 Marsden Street |
|
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
|
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
|
Citterio Limited Level 1 50 Bloomfield Terrace |
|
Ecloud Limited Level 1, 4 Margaret St |
|
Pipeline (2013) Limited Level 1, 8 Margaret Street |
Air New Zealand Limited Air New Zealand House |
Continental Services Limited 1 Ihumata Road |
Jumpjet Airlines Limited 26b Pekanga Road, Normandale |