Jackpot Clothing Limited (issued an NZBN of 9429039965837) was incorporated on 01 May 1984. 4 addresses are in use by the company: 11 Coronation Street, Norsewood, Dannevirke, 4974 (type: postal, office). 1 Emerson Street, Petone had been their physical address, up until 03 Nov 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Mannix, Peter (an individual) located at Rd 11, Norsewood postcode 4974. "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued Jackpot Clothing Limited. The Businesscheck database was last updated on 31 Jan 2024.
Current address | Type | Used since |
---|---|---|
11 Coronation Street, Norsewood, Dannevirke, 4974 | Registered & physical & service | 03 Nov 2015 |
11 Coronation Street, Norsewood, Dannevirke, 4974 | Postal & office | 20 May 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Peter Mannix
Petone, Lower Hutt, 5012
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
Peter Mannix
Rd 11, Norsewood, 4974
Address used since 24 Apr 2013 |
Director | 24 Apr 2013 - 16 Jul 2022 |
Andrew Gardiner
Petone,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 23 Oct 2015 |
Timothy Mannix
Petone,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 28 Apr 2011 |
Peter James Mannix
Norsewood,
Address used since 30 Mar 2009 |
Director | 01 May 1984 - 31 Mar 2009 |
Timothy Peter Mannix
Lower Hutt,
Address used since 29 Oct 1993 |
Director | 29 Oct 1993 - 26 Apr 1997 |
Jill Royce Mannix
Lower Hutt,
Address used since 01 May 1984 |
Director | 01 May 1984 - 29 Oct 1993 |
Jill Royce Mannix
Lower Hutt,
Address used since 29 Aug 1990 |
Director | 29 Aug 1990 - 29 Oct 1993 |
11 Coronation Street , Norsewood , Dannevirke , 4974 |
Previous address | Type | Period |
---|---|---|
1 Emerson Street, Petone | Physical & registered | 10 May 2010 - 03 Nov 2015 |
11 Coronation Street, Norsewood | Physical | 28 Apr 2008 - 10 May 2010 |
2 Penrose Street, Lower Hutt | Physical | 29 May 1998 - 29 May 1998 |
20 Nelson Street, Petone | Physical | 29 May 1998 - 28 Apr 2008 |
2 Penrose Street, Lower Hutt | Registered | 29 May 1998 - 10 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mannix, Peter Individual |
Rd 11 Norsewood 4974 |
24 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Norse Wool Limited Shareholder NZBN: 9429032928594 Company Number: 2089146 Entity |
24 Nov 2011 - 24 Apr 2013 | |
Mannix, Peter James Individual |
Norsewood |
02 Apr 2009 - 27 Jun 2010 |
Gardiner, Andrew Individual |
Petone |
04 Apr 2009 - 27 Jun 2010 |
Norse Wool Limited Shareholder NZBN: 9429032928594 Company Number: 2089146 Entity |
24 Nov 2011 - 24 Apr 2013 | |
Gardiner, Andrew Individual |
Petone |
02 Apr 2009 - 27 Jun 2010 |
Mannix, Peter Individual |
Norsewood |
12 May 2009 - 24 Nov 2011 |
Mannix, Peter James Individual |
Petone Wellington |
01 May 1984 - 02 Apr 2009 |
Norsewood Pioneer Museum Society (incorporated) The Museum |
|
Net Trust Limited 18 Viking Street |
|
The Kuikui Charitable Trust 6 Hovding Street |
|
Kahui Kaumatua Charitable Trust 87 Hovding Street |
|
Norsewood Golf Club Incorporated Norsewood Golf Club |
|
Hanix Enterprises Limited 201 Garfield Road |
Manah Investments Limited 58 Ruataniwha Street |
Manah Limited 60 Ruataniwha Street |
Riddifords Sportsworld Limited Ruataniwha Street |
Fingerprint Productions Limited 141 Harrisons Line |
Blackwater Enterprises Limited 12 Bruce Street |
May's Bridal & Fashion Limited 53 Karina Terrace |