Jamcull Holdings Limited (NZBN 9429035023968) was started on 20 Dec 2004. 4 addresses are in use by the company: Po Box 33035, Petone, Lower Hutt, 5046 (type: postal, delivery). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their physical address, up until 11 May 2018. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2539 shares (25.39% of shares), namely:
Alcolico Holdings Limited (an entity) located at Lyttelton, Christchurch postcode 8082. When considering the second group, a total of 1 shareholder holds 15% of all shares (1500 shares); it includes
Moa Street Holdings Limited (an entity) - located at Hutt Central, Lower Hutt. The third group of shareholders, share allocation (5961 shares, 59.61%) belongs to 2 entities, namely:
Halford, Gregory Archer, located at Belmont, Lower Hutt (an individual),
Cullen, Justin Alexander, located at Belmont, Lower Hutt (an individual). Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 8 Margaret Street, Lower Hutt, 5010 | Registered | 14 Feb 2018 |
| Level 1, 8 Margaret Street, Lower Hutt, 5010 | Physical & service | 11 May 2018 |
| Po Box 33035, Petone, Lower Hutt, 5046 | Postal | 29 Apr 2019 |
| 75-81 Jackson Street, Petone, Lower Hutt, 5012 | Delivery | 29 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Alexander Cullen
Belmont, Lower Hutt, 5010
Address used since 11 May 2021
Normandale, Lower Hutt, 5010
Address used since 21 May 2014 |
Director | 20 Dec 2004 - current |
|
Simon Brett Hall
Karaka Bays, Wellington, 6022
Address used since 13 Jul 2016 |
Director | 13 Dec 2005 - current |
|
Martin Donald Leslie
Rd 1, Upper Hutt, 5371
Address used since 12 May 2021
Rd 1, Upper Hutt, 5371
Address used since 27 Jan 2015 |
Director | 13 Dec 2005 - current |
|
James Whitinui Joseph
Hataitai, Wellington, 6021
Address used since 20 Dec 2004 |
Director | 20 Dec 2004 - 30 Jun 2010 |
| Type | Used since | |
|---|---|---|
| 75-81 Jackson Street, Petone, Lower Hutt, 5012 | Delivery | 29 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical | 21 Mar 2016 - 11 May 2018 |
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered | 21 Mar 2016 - 14 Feb 2018 |
| Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 02 Jun 2006 - 21 Mar 2016 |
| 285 Tinakori Road, Wellington | Registered & physical | 20 Dec 2004 - 02 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alcolico Holdings Limited Shareholder NZBN: 9429034491980 Entity (NZ Limited Company) |
Lyttelton Christchurch 8082 |
16 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moa Street Holdings Limited Shareholder NZBN: 9429034523186 Entity (NZ Limited Company) |
Hutt Central Lower Hutt 5010 |
20 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halford, Gregory Archer Individual |
Belmont Lower Hutt 5010 |
16 Feb 2006 - current |
|
Cullen, Justin Alexander Individual |
Belmont Lower Hutt 5010 |
20 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joseph, James Whitinui Individual |
Hataitai Wellington |
20 Dec 2004 - 19 Mar 2012 |
|
Caughley, Richard Hudson Individual |
Hataitai Wellington |
16 Feb 2006 - 19 Mar 2012 |
|
Leslie, Martin Donald Individual |
Lower Hutt Wellington |
16 Feb 2006 - 27 Jun 2010 |
|
Joseph, Miranda Judith Individual |
Hataitai Wellington |
16 Feb 2006 - 19 Mar 2012 |
![]() |
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 |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |