Jameson Consulting Limited was launched on 21 Oct 2010 and issued a number of 9429031353786. This registered LTD company has been supervised by 2 directors: John Patrick Jameson - an active director whose contract began on 08 Nov 2010,
Wayne Scott William Pavey - an inactive director whose contract began on 21 Oct 2010 and was terminated on 03 Apr 2012.
According to BizDb's database (updated on 19 Apr 2024), this company registered 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Up until 27 Mar 2014, Jameson Consulting Limited had been using 564 Swanson Road, Swanson, Auckland as their registered address.
BizDb identified previous names for this company: from 05 Oct 2010 to 19 Mar 2014 they were named Supreme Bait and Berley Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Jameson, John Patrick (an individual) located at Mangawhai Heads, Mangawhai postcode 0505,
Independent Trust Company (2010) Limited (an entity) located at Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, Null.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Jameson, John Patrick - located at Mangawhai Heads, Mangawhai. Jameson Consulting Limited is classified as "Fish mfg - dried or smoked" (ANZSIC C112035).
Previous addresses
Address: 564 Swanson Road, Swanson, Auckland, 1063 New Zealand
Registered & physical address used from 25 Nov 2010 to 27 Mar 2014
Address: 271 St Heliers Bay Road, Saint Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 21 Oct 2010 to 25 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Jameson, John Patrick |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Nov 2010 - |
Entity (NZ Limited Company) | Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
09 Dec 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jameson, John Patrick |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Shaun Terrance |
Massey Waitakere 0614 New Zealand |
21 Oct 2010 - 02 Jul 2012 |
Individual | Pavey, Wayne Scott William |
Massey Waitakere 0614 New Zealand |
21 Oct 2010 - 02 Jul 2012 |
Director | Wayne Scott William Pavey |
Massey Waitakere 0614 New Zealand |
21 Oct 2010 - 02 Jul 2012 |
John Patrick Jameson - Director
Appointment date: 08 Nov 2010
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Nov 2010
Wayne Scott William Pavey - Director (Inactive)
Appointment date: 21 Oct 2010
Termination date: 03 Apr 2012
Address: Massey, Waitakere, 0614 New Zealand
Address used since 21 Oct 2010
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road
Backyard Smoke Limited
26a Kinleith Way
Katikati Seafoods Limited
69 Pukakura Road
New Life Healthy Products Limited
3/10 Colway Place, Glenfield
Nutrel Limited
191 Morrin Road
Nzcs Operations Limited
140 Quinns Road
Stewart Island Smoked Salmon Limited
322 Riccarton Road