Jasco Pty (New Zealand) Limited (issued an NZ business identifier of 9429040958422) was incorporated on 10 Nov 1950. 5 addresess are currently in use by the company: Po Box 107010, Auckland Airport, Auckland, 2150 (type: postal, office). Same As Registered Office Address had been their physical address, up to 20 Jan 1999. Jasco Pty (New Zealand) Limited used other aliases, namely: Caldwell Wholesale Limited from 01 Jul 1983 to 24 Sep 1997, J.j. Caldwell Limited (20 Jul 1962 to 01 Jul 1983) and Conway Caldwell & Cook Limited (30 Oct 1957 - 20 Jul 1962). 14000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 13999 shares (99.99 per cent of shares), namely:
Jasco Holdings (Nz) Limited (an entity) located at Mangere, Auckland postcode 2022. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Jasco Holdings Ltd (an other) - located at Kingsgrove, N S W, 2208, Australia. "Artist supplies wholesaling" (ANZSIC F373910) is the category the Australian Bureau of Statistics issued Jasco Pty (New Zealand) Limited. Our 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 |
5 Airpark Drive, Mangere, Auckland, 2022 | Office & delivery | 18 Jun 2019 |
Po Box 107010, Auckland Airport, Auckland, 2150 | Postal | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Barry Stuart
Kingsgrove, Sydney, NSW2208
Address used since 01 Jan 1970
Meadowbank, Sydney, NSW2144
Address used since 01 Jan 1970
Blakehurst N S W, Sydney,
Address used since 10 Sep 2015
Meadowbank, Sydney, NSW2144
Address used since 01 Jan 1970 |
Director | 27 Feb 1996 - current |
Nikhil Nath
Blacktown, Nsw, 2148
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Paul F. | 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,
Address used since 04 May 1992 |
Director | 04 May 1992 - 29 Sep 1994 |
Graham Lawrence Young
Castlehill, Nsw 2154, Australia,
Address used since 04 May 1992 |
Director | 04 May 1992 - 01 Jul 1993 |
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 |
11 Armidale Street, Petone | Registered | 06 Oct 1997 - 06 Oct 1997 |
145 Church Street, Otahuhu, Auckland | Registered | 06 Oct 1997 - 24 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Jasco Holdings (nz) Limited Shareholder NZBN: 9429040903576 Entity (NZ Limited Company) |
Mangere Auckland 2022 |
10 Nov 1950 - current |
Shareholder Name | Address | Period |
---|---|---|
Jasco Holdings Ltd Other (Other) |
Kingsgrove N S W, 2208, Australia |
10 Nov 1950 - current |
Name | Jasco Holdings (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 19186 |
Country of origin | NZ |
Address |
5 Airpark Drive Mangere Auckland 2022 |
Business Products New Zealand Limited 5 Airpark Drive |
|
Tasman Industries Limited 5 Airpark Drive |
|
Eckersley's (nz) Limited 5 Airpark Drive |
|
Jasco Holdings (nz) Limited 5 Airpark Drive |
|
Just Fresh Online Limited 14 Pavilion Drive |
|
Bendon Retail Limited 8 Airpark Drive |
Business Products New Zealand Limited 5 Airpark Drive |
Tasman Industries Limited 5 Airpark Drive |
Jasco Holdings (nz) Limited 5 Airpark Drive |
Reno Art Company Limited Unit 3, 210 Neilson Street |
Avalon International Limited 98 Henderson Valley Road |
Sunshine International Media And Culture Communication Co. Limited 43a Nigel Road |