Shortcuts

Jaicec Limited

Type: NZ Limited Company (Ltd)
9429031059459
NZBN
3423411
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
190 Collingwood Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 09 Nov 2012

Jaicec Limited, a registered company, was started on 15 Jun 2011. 9429031059459 is the business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company is categorised. The company has been supervised by 6 directors: Johan Niemand - an active director whose contract began on 15 Jun 2011,
Elmarie Niemand - an active director whose contract began on 15 Jun 2011,
Charlotte Sheehan - an active director whose contract began on 15 Jun 2011,
Isaac Jeremia Mommsen Niemand - an active director whose contract began on 15 Jun 2011,
Clarisse Niemand - an active director whose contract began on 15 Jun 2011.
Updated on 02 May 2024, our database contains detailed information about 1 address: 190 Collingwood Street, Hamilton, 3204 (category: physical, registered).
Jaicec Limited had been using 33B Clarence Street, Hamilton as their physical address until 09 Nov 2012.
A total of 250 shares are allotted to 5 shareholders (5 groups). The first group includes 50 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (20%). Finally there is the 3rd share allotment (50 shares 20%) made up of 1 entity.

Addresses

Previous address

Address: 33b Clarence Street, Hamilton, 3204 New Zealand

Physical & registered address used from 15 Jun 2011 to 09 Nov 2012

Contact info
64 27 2756426
23 Nov 2018 Phone
johan@nplaw.co.nz
23 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Niemand, Clarisse Mount Wellington
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Niemand, Isaac Jeremia Mommsen Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Niemand, Johan Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 50
Director Niemand, Elmarie Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 50
Director Sheehan, Charlotte Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheehan, Aidan Michael Glen Eden
Auckland
0602
New Zealand
Director Aidan Michael Sheehan Glen Eden
Auckland
0602
New Zealand
Directors

Johan Niemand - Director

Appointment date: 15 Jun 2011

Address: Hamilton, 3204 New Zealand

Address used since 01 Nov 2012


Elmarie Niemand - Director

Appointment date: 15 Jun 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 15 Jun 2011


Charlotte Sheehan - Director

Appointment date: 15 Jun 2011

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 01 Nov 2017

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 03 Nov 2014


Isaac Jeremia Mommsen Niemand - Director

Appointment date: 15 Jun 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 15 Jun 2011


Clarisse Niemand - Director

Appointment date: 15 Jun 2011

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 23 Nov 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 15 Jun 2011


Aidan Michael Sheehan - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 14 Sep 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 03 Nov 2014

Similar companies

117 Property Limited
15 Culver Terrace

2 In Limited
140 Cockayne Road

2/18 May Road Limited
17 Admiral Beattie Avenue

3r Holdings Limited
106a Rathgar Road

3sixty Holdings Limited
1768 State Highway 1

475 Parnell Road Limited
Flat 1, 72a Seaview Road