Gjs & Jmc Holdings Limited, a registered company, was started on 28 Oct 2009. 9429031810012 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been run by 3 directors: Jannine Mary Anton - an active director whose contract started on 28 Oct 2009,
Gregory John Semmens - an active director whose contract started on 18 Dec 2020,
Hamish Timothy Anton - an inactive director whose contract started on 28 Oct 2009 and was terminated on 18 Dec 2020.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 44 Moffat Road, Bethlehem, Tauranga, 3110 (type: registered, physical).
Gjs & Jmc Holdings Limited had been using 30A Seatoun Heights Road, Miramar, Wellington as their physical address up to 22 Sep 2021.
Previous names used by this company, as we identified at BizDb, included: from 28 Oct 2009 to 23 Aug 2022 they were called Hta & Jmc Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
30a Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 30a Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 16 Sep 2019 to 22 Sep 2021
Address #2: 1a Stormanstown Way, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 25 Jun 2018 to 16 Sep 2019
Address #3: 1a Lisnoe Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 28 Jul 2014 to 25 Jun 2018
Address #4: 9 Crichton Terrace, Mount Maunganui New Zealand
Physical & registered address used from 28 Oct 2009 to 28 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Semmens, Gregory |
Papamoa Beach Papamoa 3118 New Zealand |
18 Dec 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Anton, Jannine Mary |
Papamoa Beach Papamoa 3118 New Zealand |
28 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anton, Hamish Timothy |
Miramar Wellington 6022 New Zealand |
28 Oct 2009 - 18 Dec 2020 |
Jannine Mary Anton - Director
Appointment date: 28 Oct 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Jul 2014
Gregory John Semmens - Director
Appointment date: 18 Dec 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 18 Dec 2020
Hamish Timothy Anton - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 18 Dec 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 08 Sep 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Jul 2014
Environ Printers & Fax Repairs Limited
4 Lisnoe Avenue
Guru Kripa Family Trust Limited
2a Lisnoe Avenue
Rricon Limited
2a Lisnoe Avenue
A.b. Donald Limited
10 Alderley Road
Noodle Tree Limited
4/64 Bellevue Road
Morrow Surgical Limited
8 Alderley Road
Ekcj Investments Limited
52b View Rd
G & K Allen Investments Limited
123b Dominion Road
Picture Perfect Properties Limited
136 Dominion Road
Scope Information Services Limited
12 Carrick Place
The One Property Group Limited
102 Dominion Road
Zoran Holdings Limited
151 Dominion Road