Jjr Holdings Limited (issued a business number of 9429040393391) was incorporated on 20 Jun 1979. 2 addresses are in use by the company: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical). C/-Cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173 had been their physical address, up to 25 May 2009. Jjr Holdings Limited used more names, namely: Ruatangata Land Co Limited from 20 Jun 1979 to 08 Mar 2002. 300000 shares are issued to 9 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 1500 shares (0.5 per cent of shares), namely:
Holwell, Jan Elizabeth (an individual) located at Rd 3, Whangarei postcode 0173,
Holwell, Emma Karli (a director) located at Kamo, Whangarei postcode 0112,
Tw Trustees 2011 Limited (an entity) located at Whangarei postcode 0140. As far as the second group is concerned, a total of 3 shareholders hold 99 per cent of all shares (297000 shares); it includes
Holwell, Ashley James (a director) - located at Te Aro, Wellington,
Holwell, Emma Karli (a director) - located at Kamo, Whangarei,
Thomson Wilson Trustees Limited (an entity) - located at 123-125 Bank Street, Whangarei. Moving on to the third group of shareholders, share allotment (1500 shares, 0.5%) belongs to 3 entities, namely:
Holwell, Jan Elizabeth, located at Rd 3, Whangarei (an individual),
Holwell, Ashley James, located at Te Aro, Wellington (a director),
Mathias, Graeme John, located at Mansfield Terrace Whangarei (an individual). The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Rathbone Street, Whangarei, 0110 | Registered & physical & service | 22 Feb 2012 |
Name and Address | Role | Period |
---|---|---|
Ashley James Holwell
Te Aro, Wellington, 6011
Address used since 10 Nov 2023
Days Bay, Lower Hutt, 5013
Address used since 20 May 2022
Newtown, Wellington, 6021
Address used since 05 Jun 2019
Riverside, Whangarei, 0112
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
Emma Karli Holwell
Kamo, Whangarei, 0112
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - current |
Colin Percy Holwell
Kamo, Kamo, 0112
Address used since 13 Jun 2014 |
Director | 12 Feb 1999 - 13 Jul 2018 |
Neville George Holwell
R D 1, Kamo,
Address used since 07 May 1992 |
Director | 07 May 1992 - 12 Feb 1999 |
Beth Marie Holwell
Rd1, Kamo,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 12 Feb 1999 |
Previous address | Type | Period |
---|---|---|
C/-cp Holwell, 86 Ngunguru Road, R D 3, Whangarei 0173 | Physical & registered | 25 May 2009 - 25 May 2009 |
C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 | Physical | 25 May 2009 - 22 Feb 2012 |
C/-c P Holwell, 86 Ngunguru Road R D 3, Whangarei 0173 | Registered | 25 May 2009 - 25 May 2009 |
C/-c Holwell, R D 3, Whangarei | Registered & physical | 27 May 2005 - 25 May 2009 |
C/-ng Holwell, Mains Road, R D 1, Kamo, Whangarei | Registered & physical | 18 Oct 2004 - 18 Oct 2004 |
C/-n G Holwell, Mains Road, R D 1, Kamo, Whangarei | Registered & physical | 18 Oct 2004 - 27 May 2005 |
Withers Building, 23 Neville Street, Warkworth | Physical | 11 May 2001 - 11 May 2001 |
Same As Registered Office | Physical | 11 May 2001 - 18 Oct 2004 |
Withers Bldg, Neville St, Warkworth | Registered | 24 May 2000 - 18 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Holwell, Jan Elizabeth Individual |
Rd 3 Whangarei 0173 |
14 May 2019 - current |
Holwell, Emma Karli Director |
Kamo Whangarei 0112 |
14 May 2019 - current |
Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 Entity (NZ Limited Company) |
Whangarei 0140 |
17 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Holwell, Ashley James Director |
Te Aro Wellington 6011 |
14 May 2019 - current |
Holwell, Emma Karli Director |
Kamo Whangarei 0112 |
14 May 2019 - current |
Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 Entity (NZ Limited Company) |
123-125 Bank Street Whangarei 0140 |
20 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Holwell, Jan Elizabeth Individual |
Rd 3 Whangarei 0173 |
14 May 2019 - current |
Holwell, Ashley James Director |
Te Aro Wellington 6011 |
14 May 2019 - current |
Mathias, Graeme John Individual |
Mansfield Terrace Whangarei 0112 |
14 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Holwell, Neville George Individual |
R D 4 Hikurangi 0184 |
20 Jun 1979 - 12 Nov 2012 |
Holwell Estate, Beth Marie Individual |
Whangarei 0173 |
20 Jun 1979 - 18 May 2009 |
Holwell, Colin Percy Individual |
Kamo Kamo 0112 |
20 Jun 1979 - 14 May 2019 |
Holwell, Colin Percy Individual |
Kamo Kamo 0112 |
20 Jun 1979 - 14 May 2019 |
Holwell, Gaye Marie Individual |
Kamo Kamo 0112 |
20 Jun 1979 - 14 May 2019 |
Withers, Simon Hugh Individual |
Whangarei |
20 Jun 1979 - 27 Jun 2010 |
Bulk Earthworks Limited 23 Rathbone Street |
|
Holdaway & Preece Limited 23 Rathbone Street |
|
The Clean Auckland Limited 23 Rathbone Street |
|
Yhpj Trustees (2013) Limited 23 Rathbone Street |
|
Wolf Whistle Limited 23 Rathbone Street |
|
Beazley Dairy Farms Limited 23 Rathbone Street |