Shortcuts

Jaychem Industries Limited

Type: NZ Limited Company (Ltd)
9429040390628
NZBN
105557
Company Number
Registered
Company Status
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
C184210
Industry classification code
Veterinary Pharmaceutical Preparation Mfg
Industry classification description
C184130
Industry classification code
Pharmaceutical Preparation (human) Mfg
Industry classification description
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Nov 2014
Po Box 51212
Pakuranga
Auckland 2140
New Zealand
Postal address used since 09 Dec 2021

Jaychem Industries Limited, a registered company, was started on 07 May 1979. 9429040390628 is the business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company was categorised. The company has been managed by 5 directors: Eduard Leonidas Jancys - an active director whose contract started on 26 Sep 1988,
Katherine Jane Samplonius - an active director whose contract started on 08 Feb 2010,
Richard John Jancys - an active director whose contract started on 08 Feb 2010,
Paul Eduard Jancys - an active director whose contract started on 08 Feb 2010,
Arunus Harold Jancys - an inactive director whose contract started on 26 Sep 1988 and was terminated on 08 Aug 2008.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 51212, Pakuranga, Auckland, 2140 (category: postal, registered).
Jaychem Industries Limited had been using Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 17 Nov 2014.
Old names used by the company, as we identified at BizDb, included: from 07 May 1979 to 24 Mar 2006 they were named Jaychem Industries Limited.
A total of 75000 shares are allotted to 8 shareholders (4 groups). The first group includes 37500 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 12500 shares (16.67 per cent). Finally there is the third share allocation (12500 shares 16.67 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Apr 2013 to 17 Nov 2014

Address #2: Offices Of Hayes Knight, 470 Parnell Road, Parnell New Zealand

Registered & physical address used from 28 May 2007 to 23 Apr 2013

Address #3: C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 23 Jul 2001 to 28 May 2007

Address #4: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address #5: C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address #6: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 31 Jul 2000 to 23 Jul 2001

Address #7: Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe

Physical address used from 31 Jul 2000 to 28 May 2007

Address #8: 129 Kolmar Road, Papatoetoe, Auckland

Registered address used from 30 Aug 1996 to 31 Jul 2000

Address #9: Parnell House, 470 Parnell Rd, Auckland 1

Registered address used from 31 Aug 1994 to 30 Aug 1996

Contact info
www.jaychem.co.nz
09 Dec 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Individual Jancys, Susan St Heliers
Auckland
1071
New Zealand
Individual Jancys, Eduard Leonidas St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Ayres, Warwick Richard Grafton
Auckland
1010
New Zealand
Individual Jancys, Emma Louise Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Ayres, Warwick Richard Grafton
Auckland
1010
New Zealand
Individual Samplonius, Katherine Jane Rd 2
Waiuku
2682
New Zealand
Shares Allocation #4 Number of Shares: 12500
Individual Ayres, Warwick Richard Grafton
Auckland
1010
New Zealand
Individual Jancys, Richard John St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn, Clive Anthony Glendowie
Auckland
Individual Quinn, Clive Anthony Glendowie
Auckland
Individual Jancys, Susan St Heliers
Auckland
Individual Jancys, Arunas Harold East Tamaki
Auckland
Individual Quinn, Clive Anthony Glendowie
Auckland
Individual Jancys, Eduard Leonidas St Heliers
Auckland
Directors

Eduard Leonidas Jancys - Director

Appointment date: 26 Sep 1988

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Oct 2015


Katherine Jane Samplonius - Director

Appointment date: 08 Feb 2010

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 03 Jul 2014


Richard John Jancys - Director

Appointment date: 08 Feb 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Oct 2015


Paul Eduard Jancys - Director

Appointment date: 08 Feb 2010

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 Jul 2014


Arunus Harold Jancys - Director (Inactive)

Appointment date: 26 Sep 1988

Termination date: 08 Aug 2008

Address: St Heliers, Auckland,

Address used since 13 Dec 2004

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Dodwell & Co Limited
Suite 1010, Level 10, 21 Queen Street

Futecnz Trading Limited
64 Khyber Pass Road

Grace & Co. Enterprise Limited
2 Crummer Road

Manuka Bioscience Limited
Level 3/142 Broadway

Natural Farm Group Limited
2b/208

Tapestry Natural Nz Limited
Level 6 / 393 Khyber Pass Road