Joblin Partners Limited (issued a business number of 9429035307402) was started on 29 Jun 2004. 2 addresses are currently in use by the company: 10 Young Street, New Plymouth, 4310 (type: registered, physical). B.d.o. Taranaki Limited, 10 Young Street, New Plymouth had been their registered address, up to 02 Sep 2010. 30000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 10000 shares (33.33 per cent of shares), namely:
Whittington, Barry John (an individual) located at R D 24, Stratford postcode 4393,
Lightoller, Raewyn Phyllis (an individual) located at R D 23, Stratford postcode 4393. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (5000 shares); it includes
Joblin, Simon Peter (an individual) - located at R D 13, Hawera. The 3rd group of shareholders, share allotment (5000 shares, 16.67%) belongs to 2 entities, namely:
Lightoller, Raewyn Phyllis, located at R D 23, Stratford (an individual),
Whittington, Barry John, located at R D 24, Stratford (an individual). Our data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Young Street, New Plymouth, 4310 | Registered & physical & service | 02 Sep 2010 |
Name and Address | Role | Period |
---|---|---|
Simon Peter Joblin
R D 13, Hawera, 4390
Address used since 01 Jun 2012 |
Director | 29 Jun 2004 - current |
Allan Russell Thomas Joblin
R D 18, Eltham, 4398
Address used since 01 Jun 2012 |
Director | 29 Jun 2004 - current |
Scott Allan Joblin
R D 13, Hawera, 4390
Address used since 01 Jun 2012 |
Director | 29 Jun 2004 - current |
Karen Margaret Joblin
R D 18, Eltham, 4398
Address used since 01 Jun 2012 |
Director | 29 Jun 2004 - current |
Adam Joblin
Rd 21, Eltham, 4391
Address used since 28 May 2020
R D 18, Eltham, 4398
Address used since 17 May 2012 |
Director | 01 Sep 2010 - current |
Phillippa June Cooper
Eltham,
Address used since 29 Jun 2004 |
Director | 29 Jun 2004 - 01 Aug 2006 |
Toni Erin Joblin
Rd 23, Stratford,
Address used since 29 Jun 2004 |
Director | 29 Jun 2004 - 22 Jul 2005 |
Previous address | Type | Period |
---|---|---|
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth, 4310 | Registered & physical | 07 Jul 2010 - 02 Sep 2010 |
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth | Registered & physical | 30 Nov 2009 - 07 Jul 2010 |
B.d.o. Spicers, 10 Young Street, New Plymouth | Registered & physical | 18 Jan 2008 - 30 Nov 2009 |
Landrigan Waite, Chartered Accountants, 10 Young Street, New Plymouth | Registered & physical | 29 Jun 2004 - 18 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Whittington, Barry John Individual |
R D 24 Stratford 4393 |
29 Jun 2004 - current |
Lightoller, Raewyn Phyllis Individual |
R D 23 Stratford 4393 |
29 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Joblin, Simon Peter Individual |
R D 13 Hawera 4390 |
29 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lightoller, Raewyn Phyllis Individual |
R D 23 Stratford 4393 |
29 Jun 2004 - current |
Whittington, Barry John Individual |
R D 24 Stratford 4393 |
29 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Joblin, Scott Allan Individual |
R D 13 Hawera 4390 |
29 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Joblin, Adam Individual |
R D 18 Eltham 4398 |
03 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Joblin, Toni Erin Individual |
Rd 23 Stratford |
29 Jun 2004 - 27 Jun 2010 |
Cooper, Phillippa June Individual |
Eltham |
29 Jun 2004 - 29 Jul 2005 |
Sangster Industries Limited 10 Young Street |
|
Kohunui Station Limited 10 Young Street |
|
General Surgery Taranaki Limited 10 Young Street |
|
Clearway Scaffolding Limited 10 Young Street |
|
Kdal Farms Limited 10 Young Street |
|
Custom Performance Solutions Limited 10 Young Street |