Jagg Holdings Limited (NZBN 9429036871339) was started on 27 Jun 2001. 2 addresses are in use by the company: 11 Cooladerry Place, Rosehill, Papakura, 2113 (type: physical, registered). 34 Rosemont Road, Waihi had been their registered address, up until 25 Oct 2019. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 41 shares (41% of shares), namely:
Muir, Judy Anne (an individual) located at Pukekohe, Pukekohe postcode 2120. In the second group, a total of 1 shareholder holds 41% of all shares (41 shares); it includes
Muir, Glynn James (an individual) - located at Pukekohe, Pukekohe. The third group of shareholders, share allotment (16 shares, 16%) belongs to 1 entity, namely:
Muir, Andrew Ian, located at Pukekohe, Pukekohe (an individual). Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Cooladerry Place, Rosehill, Papakura, 2113 | Physical & registered & service | 25 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Ian Muir
Pukekohe, Pukekohe, 2120
Address used since 20 May 2022
Papakura, Auckland, 2244
Address used since 04 May 2016 |
Director | 27 Jun 2001 - current |
|
Glynn James Muir
Pukekohe, Pukekohe, 2120
Address used since 20 May 2022
Papakura, Auckland, 2244
Address used since 04 May 2016 |
Director | 27 Jun 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| 34 Rosemont Road, Waihi, 3610 | Registered | 12 May 2016 - 25 Oct 2019 |
| 34 Rosemont Road, Waihi, 3610 | Registered | 16 May 2014 - 12 May 2016 |
| 34 Rosemont Road, Waihi, Waihi, 3610 | Registered | 03 Aug 2010 - 16 May 2014 |
| 16 Ryan Place, Manukau | Registered | 20 May 2008 - 03 Aug 2010 |
| 35 Fairview Avenue, Papakura | Registered | 14 Apr 2008 - 20 May 2008 |
| 35 Fairview Avenue, Papakura | Physical | 14 Apr 2008 - 25 Oct 2019 |
| 5/92 Great South Road, Takanini | Physical | 29 Jun 2001 - 14 Apr 2008 |
| 5/92 Great South Road, Takanini | Registered | 27 Jun 2001 - 14 Apr 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Judy Anne Individual |
Pukekohe Pukekohe 2120 |
27 Jun 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Glynn James Individual |
Pukekohe Pukekohe 2120 |
27 Jun 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Andrew Ian Individual |
Pukekohe Pukekohe 2120 |
27 Jun 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Brigitte Leigh Individual |
Pukekohe Pukekohe 2120 |
27 Jun 2001 - current |
![]() |
Frontline Pools Limited 22 Fairview Ave |
![]() |
Friendly Sparks Limited 22 Fairview Ave |
![]() |
Advent Christian Conference Of NZ Incorporated 27 Fairview Avenue |
![]() |
Guardian Auto Electrics Limited 2/29 Gaylands Place |
![]() |
Js Travel Limited Flat 2, 29 Gaylands Place |
![]() |
Lifegate Trust 18 Gayland Place |