General information

Jasmine Investment Holdings No.4 Limited

Type: NZ Limited Company (Ltd)
9429031507493
New Zealand Business Number
2507128
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1295000
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1295000
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

Historic shareholders

Shareholder Name Address Period
Purcell, Charles Andrea
Individual
Roseneath
Wellington
6011
11 Jun 2010 - 02 Sep 2020
Location