General information

Jasco Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429040903576
New Zealand Business Number
19186
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F373910 - Reseller Packaging Materials
Industry classification codes with description

Jasco Holdings (Nz) Limited (NZBN 9429040903576) was launched on 30 Sep 1966. 5 addresess are currently in use by the company: P O Box 107-010, Auckland Airport, Auckland, 2150 (type: postal, delivery). Same As Registered Office Address had been their physical address, until 20 Jan 1999. 211000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 210999 shares (100 per cent of shares), namely:
008 636 520 - Jasco Holdings Limited (an other) located at Kingsgrove, Nsw. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Jasco Pty Limtied (an other) - located at Kingsgrove, Nsw. "reseller packaging materials" (business classification F373910) is the classification the ABS issued Jasco Holdings (Nz) Limited. The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
5 Airpark Drive, Mangere, Auckland, 2022 Physical & registered & service 24 Apr 2013
P O Box 107-010, Auckland Airport, Auckland, 2150 Postal 18 Jun 2019
5 Airpark Drive, Mangere, Auckland, 2022 Delivery & office 18 Jun 2019
Contact info
64 09 2756996
Phone (Phone)
odettek@jasco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Robert Barry Stuart
Kingsgrove, Sydney, NSW2208
Address used since 01 Jan 1970
Blakehurst, N S W,
Address used since 29 Feb 1996
Meadowbank, Sydney, NSW2114
Address used since 01 Jan 1970
Director 29 Feb 1996 - current
Nikhil Nath
Blacktown, Nsw, 2148
Address used since 01 May 2023
Director 01 May 2023 - current
Paul Cambridge Fraser
Gymea Bay, Nsw, 2227
Address used since 27 Sep 2019
Director 22 Jul 2016 - 01 Jun 2023
Mervyn William Collens
St Ives, New South Wales 2075, Australia,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 22 Apr 2011
James Mcarthur Cardno Reid
Beecroft, New South Wales 2119, Australia,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 31 Dec 2002
Malcolm Geoffrey Bayly
Kent Terrace, Wellington,
Address used since 04 May 1992
Director 04 May 1992 - 27 Feb 1996
James Jack Caldwell
Lower Hutt, Wellington,
Address used since 04 May 1992
Director 04 May 1992 - 29 Sep 1994
Graham Lawrance Young
Castlehill, New South Wales 2154, Australia,
Address used since 04 May 1992
Director 04 May 1992 - 01 Jul 1993
Addresses
Principal place of activity
5 Airpark Drive , Mangere , Auckland , 2022
Previous address Type Period
Same As Registered Office Address Physical 20 Jan 1999 - 20 Jan 1999
145 Church Street, Otahuhu, Auckland Physical 20 Jan 1999 - 20 Jan 1999
11 Armidale Street, Petone Physical 24 Jun 1998 - 20 Jan 1999
145 Church Street, Otahuhu, Auckland Registered 06 Oct 1997 - 24 Apr 2013
11 Armidale Street, Petone Registered 06 Oct 1997 - 06 Oct 1997
Financial Data
Financial info
211000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 210999
Shareholder Name Address Period
008 636 520 - Jasco Holdings Limited
Other (Other)
Kingsgrove
Nsw
30 Sep 1966 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jasco Pty Limtied
Other (Other)
Kingsgrove
Nsw
30 Sep 1966 - current

Ultimate Holding Company
Effective Date 29 Jun 2022
Name Jasco Holdings Limited
Type Company
Ultimate Holding Company Number 8636520
Country of origin AU
Address 1-5 Commercial Road
Kingsgrove
New South Wales 2208
Location
Companies nearby