Jasmine Investment Holdings No.4 Limited (New Zealand Business Number 9429031507493) was launched on 11 Jun 2010. 5 addresess are in use by the company: Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (type: office, delivery). Level 6 , 204 Thorndon Quay, Thorndon, Wellington had been their registered address, up until 08 Aug 2022. 1295000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 1295000 shares (100% of shares), namely:
Morgan, Gareth Samuel (an individual) located at Te Aro, Wellington postcode 6011,
Mcguinness, Mark Daniel (an individual) located at Te Aro, Wellington postcode 6011,
Morgan, Gareth Huw Thomas (an individual) located at Oriental Bay, Wellington postcode 6011. Our information was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 58125, Whitby, Porirua, 5245 | Postal | 21 Nov 2019 |
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 | Registered & physical & service | 08 Aug 2022 |
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 | Office & delivery | 14 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Gareth Samuel Morgan
Te Aro, Wellington, 6011
Address used since 13 Jul 2017
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011
Address used since 04 Dec 2015 |
Director | 11 Jun 2010 - current |
Level 6 , 204 Thorndon Quay , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6 , 204 Thorndon Quay, Thorndon, Wellington, 6011 | Registered | 31 Jul 2019 - 08 Aug 2022 |
Level 6 , 204 Thorndon Quay, Thorndon, Wellington, 6011 | Physical | 23 Jul 2019 - 08 Aug 2022 |
4 Sar Street, Pipitea, Wellington, 6012 | Registered | 31 May 2017 - 31 Jul 2019 |
4 Sar Street, Pipitea, Wellington, 6012 | Physical | 31 May 2017 - 23 Jul 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 14 Dec 2015 - 31 May 2017 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered & physical | 01 Sep 2014 - 14 Dec 2015 |
C/-simmonds Stewart, Level 12, 45 Johnston Street, Wellington | Registered & physical | 11 Jun 2010 - 01 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Gareth Samuel Individual |
Te Aro Wellington 6011 |
11 Jun 2010 - current |
Mcguinness, Mark Daniel Individual |
Te Aro Wellington 6011 |
02 Sep 2020 - current |
Morgan, Gareth Huw Thomas Individual |
Oriental Bay Wellington 6011 |
11 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Purcell, Charles Andrea Individual |
Roseneath Wellington 6011 |
11 Jun 2010 - 02 Sep 2020 |
T.g.dykes & Associates Limited 4 Sar Street |
|
Eco Doors And Windows Limited 29 Hutt Road |
|
Stellmac Investments Limited 29 Hutt Road |
|
Redstripe Limited Level 1 |
|
H2o Power Limited 35 Hutt Road |
|
Wellington Laundry Services Limited 25 Hutt Road |