Jormac Properties Limited, a registered company, was incorporated on 24 Jan 2007. 9429033643083 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. This company has been supervised by 2 directors: Karen Lesley Ellis - an active director whose contract began on 24 Jan 2007,
Barry John Ellis - an active director whose contract began on 24 Jan 2007.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 33 Tristram Road, Rd 5, Swannanoa, 7475 (registered address),
33 Tristram Road, Rd 5, Swannanoa, 7475 (physical address),
33 Tristram Road, Rd 5, Swannanoa, 7475 (service address),
33, Tristram Road, Swannanoa, 7475 (office address) among others.
Jormac Properties Limited had been using 55 Blighs Road, Strowan, Christchurch as their physical address until 29 Apr 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
33, Tristram Road, Swannanoa, 7475 New Zealand
Previous addresses
Address #1: 55 Blighs Road, Strowan, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Apr 2019 to 29 Apr 2020
Address #2: 46 Pohutukawa Crescent, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 12 Apr 2012 to 15 Apr 2019
Address #3: Level 16 119 Armagh Street, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Sep 2010 to 12 Apr 2012
Address #4: 46 Pohutukawa Crescent, Parklands, Christchurch 8083 New Zealand
Registered & physical address used from 20 Mar 2009 to 24 Sep 2010
Address #5: 96a Highsted Road, Bishopdale, Christchurch
Physical & registered address used from 11 Apr 2008 to 20 Mar 2009
Address #6: 6 Salecia Gardens, Brooklands, Christchurch
Registered & physical address used from 24 Jan 2007 to 11 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ellis, Barry John |
Rd 5 Swannanoa 7475 New Zealand |
24 Jan 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ellis, Karen Lesley |
Rd 5 Swannanoa 7475 New Zealand |
24 Jan 2007 - |
Karen Lesley Ellis - Director
Appointment date: 24 Jan 2007
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 06 Apr 2023
Address: Strowan, Christchurch, 8053 New Zealand
Address used since 07 Apr 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 02 Apr 2012
Barry John Ellis - Director
Appointment date: 24 Jan 2007
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 06 Apr 2023
Address: Strowan, Christchurch, 8053 New Zealand
Address used since 07 Apr 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 02 Apr 2012
Glenn N Martin Limited
20 Rothesay Road
Wynner Enterprises Limited
10 Hoihere Place
David Kennett Consulting Limited
12 Hoihere Place
Torlesse Properties Limited
64 Reka Street
Flight Consultants Limited
64 Reka Street
Jmc Designs Limited
16 Papaumu Green
Arete Property Holdings Limited
39 Reka Street
Aspiring Growth Nz Limited
7 Tatahi Street
Bass Line Limited
9 Orewa Close
Curwood & Molloy Holdings Limited
325b Burwood Road
Tangaroa Holdings Limited
11 Orewa Close
Torlesse Properties Limited
64 Reka Street