General information

Jarden Limited

Type: NZ Limited Company (Ltd)
9429038609800
New Zealand Business Number
647574
Company Number
Registered
Company Status
64456636
GST Number

Jarden Limited (issued an NZ business number of 9429038609800) was started on 10 May 1995. 5 addresess are currently in use by the company: Level 21, 171 Featherston Street, Wellington, 6011 (type: registered, service). Level 14, 171 Featherston Street, Wellington had been their registered address, until 04 Dec 2023. Jarden Limited used more names, namely: First Nz Capital Limited from 01 Jan 2005 to 10 Jun 2019, Fnzc Group Limited (05 Dec 2002 to 01 Jan 2005) and First Nz Capital Group Limited (13 May 2002 - 05 Dec 2002). 16609947 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 16609947 shares (100 per cent of shares), namely:
Jarden Partners Limited (an entity) located at 171 Featherston Street, Wellington postcode 6011. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
Level 14, 171 Featherston Street, Wellington, 6011 Physical 14 Nov 2016
Level 14, 171 Featherston St, Wellington, 6011 Postal 09 Nov 2022
Level 14, 171 Featherston Street, Wellington, 6011 Office & delivery 09 Nov 2022
Level 21, 171 Featherston Street, Wellington, 6011 Registered & service 04 Dec 2023
Contact info
64 9 3031434
Phone
64 9 3025500
Phone
www.jarden.co.nz
Website
Directors
Name and Address Role Period
Samuel Thomas Ricketts
Remuera, Auckland, 1050
Address used since 30 Oct 2017
Remuera, Auckland, 1050
Address used since 25 Sep 2014
Director 25 Sep 2014 - current
Daniel Roy Reynolds
Takapuna, Auckland, 0620
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Silvana Gabriela Schenone
Orakei, Auckland, 1071
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Jonathan Carl Klouwens
Epsom, Auckland, 1023
Address used since 01 Apr 2022
Director 01 Apr 2022 - 08 Oct 2023
James Samuel Lee
Dairy Flat, Auckland, 0794
Address used since 14 Nov 2016
Director 14 Nov 2016 - 31 Mar 2023
Richard Kim Young
Mount Eden, Auckland, 1023
Address used since 09 Oct 2015
Director 09 Oct 2015 - 01 Apr 2022
Scott Andrew St John
Parnell, Auckland, 1052
Address used since 08 Aug 2011
Director 30 Sep 2003 - 14 Nov 2016
Richard William Bodman
Wadestown, Wellington, 6012
Address used since 01 Jan 2005
Director 01 Jan 2005 - 09 Oct 2015
Robert David Hamilton
Remuera, Auckland, 1050
Address used since 05 May 2005
Director 05 May 2005 - 16 Aug 2014
David Anderson Smith
Northland, Wellington,
Address used since 11 May 2002
Director 11 May 2002 - 01 Jan 2005
Robert David Hamilton
Remuera, Auckland,
Address used since 11 May 2002
Director 11 May 2002 - 01 Jan 2005
William Ronald Trotter
Kelburn, Wellington,
Address used since 10 May 1995
Director 10 May 1995 - 30 Sep 2003
Stephen Earl Stonefield
Deepwater Bay, Hong Kong,
Address used since 25 Feb 1999
Director 25 Feb 1999 - 11 May 2002
Simon Donald Till
Remuera, Auckland,
Address used since 31 May 2001
Director 31 May 2001 - 11 May 2002
Richard William Bodman
Island Bay, Wellington,
Address used since 31 May 2001
Director 31 May 2001 - 11 May 2002
Anthony Arthur Broad
Karori, Wellington,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 25 Jun 2001
Bryan Ewart Johnson
Oriental Bay, Wellington,
Address used since 30 Jun 1995
Director 30 Jun 1995 - 31 May 2001
Peter Thomas
The Royal Cliff, 58 Repulse Bay Road, Hong Kong,
Address used since 10 May 1995
Director 10 May 1995 - 25 Feb 1999
Christopher Pell Liddell
Remuera, Auckland,
Address used since 10 May 1995
Director 10 May 1995 - 29 Sep 1995
Addresses
Other active addresses
Type Used since
Level 21, 171 Featherston Street, Wellington, 6011 Registered & service 04 Dec 2023
Previous address Type Period
Level 14, 171 Featherston Street, Wellington, 6011 Registered & service 14 Nov 2016 - 04 Dec 2023
Level 14, 171 Featherston Street, Wellington, 6140 Physical 24 Oct 2012 - 14 Nov 2016
Level 14, 171 Featherston Street, Wellington, 6140 Registered 09 Aug 2011 - 14 Nov 2016
Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 Physical 10 Aug 2010 - 24 Oct 2012
Level 14 Hp Tower, 171 Featherston Street, Wellington, 6140 Registered 10 Aug 2010 - 09 Aug 2011
Level 10 Fujitsu Tower, 282-292 Lambton Quay, , Wellington Physical 14 Aug 2008 - 10 Aug 2010
Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington Registered 14 Aug 2008 - 10 Aug 2010
10th Floor, Caltex Tower, 282 Lambton Quay, Wellington Physical & registered 10 May 1995 - 14 Aug 2008
Financial Data
Financial info
16609947
Total number of Shares
March
Annual return filing month
March
Financial report filing month
22 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16609947
Shareholder Name Address Period
Jarden Partners Limited
Shareholder NZBN: 9429034194973
Entity (NZ Limited Company)
171 Featherston Street
Wellington
6011
25 Jan 2007 - current

Historic shareholders

Shareholder Name Address Period
Fnz Holdings Limited
Shareholder NZBN: 9429038609138
Company Number: 647672
Entity
10 May 1995 - 27 Jun 2010
Fnz Holdings Limited
Shareholder NZBN: 9429038609138
Company Number: 647672
Entity
10 May 1995 - 27 Jun 2010

Ultimate Holding Company
Name Jarden Group Limited
Type Ltd
Ultimate Holding Company Number 1791729
Country of origin NZ
Address Level 14
171 Featherston Street
Wellington 6011
Location