Jomach Trustee Limited, a registered company, was launched on 22 Oct 2002. 9429036293575 is the NZBN it was issued. The company has been run by 5 directors: Jocelyn Margaret Marxen - an active director whose contract began on 22 Oct 2002,
Rebecca Louise Banks - an active director whose contract began on 06 Nov 2023,
William Leslie Brown - an inactive director whose contract began on 25 May 2010 and was terminated on 06 Nov 2023,
William Leslie Brown - an inactive director whose contract began on 05 Feb 2009 and was terminated on 22 Jul 2009,
Alistair Bruce Melville Holt - an inactive director whose contract began on 22 Oct 2002 and was terminated on 22 Jul 2005.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 131 Port Road, Whangarei, Whangarei, 0110 (physical address),
131 Port Road, Whangarei, Whangarei, 0110 (service address),
131 Port Road, Whangarei, 0110 (registered address).
Jomach Trustee Limited had been using 20 Commerce Street, Whangarei as their registered address up until 03 Mar 2021.
One entity owns all company shares (exactly 10 shares) - Marxen, Jocelyn Margaret - located at 0110, Gore.
Previous addresses
Address #1: 20 Commerce Street, Whangarei, 0110 New Zealand
Registered address used from 23 Oct 2012 to 03 Mar 2021
Address #2: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical address used from 23 Oct 2012 to 19 Mar 2021
Address #3: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 09 May 2011 to 23 Oct 2012
Address #4: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 15 Nov 2010 to 09 May 2011
Address #5: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand
Registered & physical address used from 02 Nov 2009 to 15 Nov 2010
Address #6: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical address used from 07 Nov 2006 to 02 Nov 2009
Address #7: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered address used from 07 Nov 2006 to 02 Nov 2009
Address #8: C/- Sudburys Limited, Michael Hill Building, 25 Rathbone Street, Whangarei
Registered & physical address used from 22 Oct 2002 to 07 Nov 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Marxen, Jocelyn Margaret |
Gore, 9710 New Zealand |
30 Oct 2003 - |
Jocelyn Margaret Marxen - Director
Appointment date: 22 Oct 2002
Address: Gore, 9710 New Zealand
Address used since 15 Oct 2013
Rebecca Louise Banks - Director
Appointment date: 06 Nov 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Nov 2023
William Leslie Brown - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 06 Nov 2023
Address: Fendalton, Christchurch 8052, 8052 New Zealand
Address used since 28 Oct 2015
William Leslie Brown - Director (Inactive)
Appointment date: 05 Feb 2009
Termination date: 22 Jul 2009
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Feb 2009
Alistair Bruce Melville Holt - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 22 Jul 2005
Address: Rangiora,
Address used since 22 Oct 2002
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street