Shortcuts

Jam79 Holdings Limited

Type: NZ Limited Company (Ltd)
9429030761766
NZBN
3744355
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
2h, 5 Ceres Court
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 11 Dec 2017
2h, 5 Ceres Court
Albany
Auckland 0632
New Zealand
Office address used since 07 Dec 2020
30 Rame Rd
Greenhithe
Auckland 0632
New Zealand
Delivery address used since 07 Dec 2020

Jam79 Holdings Limited was launched on 07 Mar 2012 and issued an NZ business identifier of 9429030761766. The registered LTD company has been supervised by 2 directors: Andrew Ivor Jacobsen - an active director whose contract started on 07 Mar 2012,
Margaret Ruth Jacobsen - an active director whose contract started on 07 Mar 2012.
According to BizDb's data (last updated on 06 Apr 2024), the company uses 1 address: 30 Rame Rd, Greenhithe, Auckland, 0632 (types include: registered, service).
Up until 11 Dec 2017, Jam79 Holdings Limited had been using Unit E 2/100 Bush Road, Albany, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Jacobsen, Andrew Ivor (a director) located at Greenhithe, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Jacobsen, Margaret Ruth - located at Greenhithe, Auckland. Jam79 Holdings Limited is classified as "Investment - residential property" (business classification L671150).

Addresses

Other active addresses

Address #4: 30 Rame Rd, Greenhithe, Auckland, 0632 New Zealand

Registered & service address used from 06 Dec 2023

Principal place of activity

2h, 5 Ceres Court, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 30 Jan 2017 to 11 Dec 2017

Address #2: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 08 May 2013 to 30 Jan 2017

Address #3: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 07 Mar 2012 to 08 May 2013

Contact info
64 21 334607
11 Dec 2018 Phone
ivor.jacobsen@gmail.com
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Jacobsen, Andrew Ivor Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jacobsen, Margaret Ruth Greenhithe
Auckland
0632
New Zealand
Directors

Andrew Ivor Jacobsen - Director

Appointment date: 07 Mar 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Nov 2015


Margaret Ruth Jacobsen - Director

Appointment date: 07 Mar 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Nov 2015

Nearby companies

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Colony Consultants Limited
Unit 2 5 Ceres Court

Terotek (nz) Limited
2a 5 Ceres Court

Zetzea Limited
Unit 2f, 5 Ceres Court

Similar companies

2monkeys Investment Limited
Unit 18, 43c Apollo Drive

Buildcorp Commercial Limited
1 Antares Place

Buildcorp Investments Limited
1 Antares Place

Capital Fortune Investment Limited
Unit 2, 43 Apollo Drive

Topchain Investment Holdings Limited
Unit 2, 43 Apollo Drive

Yessam Investments Limited
1 Antares Place