General information

Jacobsen Holdings Limited

Type: NZ Limited Company (Ltd)
9429033944432
New Zealand Business Number
1851978
Company Number
Registered
Company Status
109417114
GST Number

Jacobsen Holdings Limited (New Zealand Business Number 9429033944432) was launched on 11 Aug 2006. 5 addresess are currently in use by the company: Po Box 28042, Remuera, Auckland, 1541 (type: postal, office). 41 Morrin Road, Saint Johns, Auckland had been their physical address, up until 23 Mar 2016. Jacobsen Holdings Limited used other aliases, namely: Jacobsen Pacific Limited from 11 Aug 2006 to 01 Apr 2014. 101000 shares are issued to 7 shareholders who belong to 2 shareholder groups. The first group includes 4 entities and holds 90900 shares (90 per cent of shares), namely:
Jacobsen, Lars Leonard (an individual) located at Glendowie, Auckland postcode 1071,
Jacobsen, Eryn Irene (an individual) located at Rd 4, Kaitaia postcode 0484,
Macdonald, Andrew Graeme (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 3 shareholders hold 10 per cent of all shares (exactly 10100 shares); it includes
Woolcott, Barry (an individual) - located at Glendowie, Auckland,
Woolcott, Renee Karla (an individual) - located at Glendowie, Auckland,
Barry Woolcott (a director) - located at Glendowie, Auckland. The Businesscheck database was updated on 08 Apr 2024.

Current address Type Used since
41 Morrin Road, Saint Johns, Auckland, 1072 Physical & service & registered 23 Mar 2016
Po Box 28042, Remuera, Auckland, 1541 Postal 25 Mar 2022
41 Morrin Road, Saint Johns, Auckland, 1072 Office & delivery 25 Mar 2022
Contact info
payables@jacobsen.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.jacobsenholdings.co.nz
Website
Directors
Name and Address Role Period
Guy Sinclair Jacobsen
Rd 4, Kaitaia, 0484
Address used since 03 Mar 2017
Director 11 Aug 2006 - current
Barry Woolcott
Glendowie, Auckland, 1071
Address used since 08 Aug 2012
Director 05 Dec 2007 - current
Suzanne Helen Suckling
Mangawhai Heads, Mangawhai, 0505
Address used since 15 Mar 2024
Mangawhai Heads, Mangawhai, 0505
Address used since 04 Mar 2020
Fendalton, Christchurch, 8052
Address used since 15 Mar 2016
Sumner, Christchurch, 8081
Address used since 22 Mar 2018
Director 30 Apr 2013 - current
Renee Karla Woolcott
Glendowie, Auckland, 1071
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Steven James Tucker
Cambridge, Cambridge, 3434
Address used since 31 May 2023
Director 31 May 2023 - 05 Jul 2023
Barry Luis Woolcott
Glendowie, Auckland, 1071
Address used since 08 Aug 2012
Director 05 Dec 2007 - 20 May 2021
Andrew Graeme Macdonald
Ponsonby, Auckland, 1011
Address used since 22 Mar 2018
Herne Bay, Auckland, 1011
Address used since 09 Aug 2017
Remuera, Auckland, 1050
Address used since 11 Aug 2006
Director 11 Aug 2006 - 27 Jun 2019
Mark Von Batenburg
Mission Bay, Auckland, 1071
Address used since 11 Aug 2006
Director 11 Aug 2006 - 06 Mar 2019
Paul Stewart Trotter
Rothesay Bay, Auckland, 0630
Address used since 12 Apr 2016
Director 12 Apr 2016 - 01 Mar 2019
Kenneth Richard Pascoe
Saint Johns, Auckland, 1072
Address used since 21 May 2012
Director 21 May 2012 - 16 Dec 2015
Catherine Handley
Rd 1, Waiheke Island, 1971
Address used since 02 Sep 2009
Director 11 Aug 2006 - 08 Apr 2013
Ian Gilbert Deynzer
Mission Bay, Auckland, 1071
Address used since 11 Aug 2006
Director 11 Aug 2006 - 08 Apr 2013
Renee Karla Woolcott
Glendowie, Auckland, 1071
Address used since 01 Sep 2010
Director 01 Oct 2009 - 08 Apr 2013
Kenneth Richard Pascoe
Saint Johns, Auckland, 1072
Address used since 18 May 2012
Director 18 May 2012 - 18 May 2012
Addresses
Principal place of activity
41 Morrin Road , Saint Johns , Auckland , 1072
Previous address Type Period
41 Morrin Road, Saint Johns, Auckland, 1072 Physical 11 Mar 2015 - 23 Mar 2016
41 Morrin Road, Saint Johns, Auckland, 1072 Registered 19 Sep 2013 - 23 Mar 2016
41 Morrin Road, St. Johns, Auckland, 1010 Physical 19 Sep 2013 - 11 Mar 2015
80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 30 May 2012 - 19 Sep 2013
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Physical & registered 09 Sep 2009 - 30 May 2012
Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland Physical & registered 19 Oct 2007 - 09 Sep 2009
228 Orakei Road, Remeura, Auckland Registered & physical 11 Aug 2006 - 19 Oct 2007
Financial Data
Financial info
101000
Total number of Shares
March
Annual return filing month
15 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90900
Shareholder Name Address Period
Jacobsen, Lars Leonard
Individual
Glendowie
Auckland
1071
12 May 2022 - current
Jacobsen, Eryn Irene
Individual
Rd 4
Kaitaia
0484
11 Aug 2006 - current
Macdonald, Andrew Graeme
Individual
Auckland Central
Auckland
1010
11 Aug 2006 - current
Jacobsen, Guy Sinclair
Individual
Rd 4
Kaitaia
0484
11 Aug 2006 - current
Shares Allocation #2 Number of Shares: 10100
Shareholder Name Address Period
Woolcott, Barry
Individual
Glendowie
Auckland
1071
31 Jan 2018 - current
Woolcott, Renee Karla
Individual
Glendowie
Auckland
1071
31 Jan 2018 - current
Barry Woolcott
Director
Glendowie
Auckland
1071
31 Jan 2018 - current
Location
Companies nearby