Jamc Construction Limited was launched on 02 Aug 2010 and issued a number of 9429031438865. The registered LTD company has been run by 1 director, named Michael Wilhelmus Bronswijk - an active director whose contract started on 02 Aug 2010.
According to BizDb's database (last updated on 22 Mar 2024), this company registered 2 addresses: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (registered address),
60 Eighth Avenue, Tauranga, Tauranga, 3110 (service address),
1181 Cameron Road, Gate Pa, Tauranga, 3112 (physical address).
Up until 04 Mar 2024, Jamc Construction Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their registered address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 35 shares are held by 1 entity, namely:
Bronswijk, Alison Catarina (an individual) located at Cambridge, Cambridge postcode 3434.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Bronswijk, Jack Michael - located at Mount Cook, Wellington.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Bronswijk, Jason Johannes, located at Cambridge, Cambridge (an individual). Jamc Construction Limited was classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Previous addresses
Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & service address used from 28 Sep 2022 to 04 Mar 2024
Address #2: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 17 Jul 2020 to 28 Sep 2022
Address #3: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 13 Mar 2019 to 17 Jul 2020
Address #4: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 19 Jul 2016 to 13 Mar 2019
Address #5: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 16 Sep 2014 to 19 Jul 2016
Address #6: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 03 Sep 2013 to 16 Sep 2014
Address #7: 89 Taylor Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 11 Aug 2011 to 03 Sep 2013
Address #8: 19 Grace Avenue, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 02 Aug 2010 to 11 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Bronswijk, Alison Catarina |
Cambridge Cambridge 3434 New Zealand |
20 Jul 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Bronswijk, Jack Michael |
Mount Cook Wellington 6011 New Zealand |
20 Sep 2018 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Bronswijk, Jason Johannes |
Cambridge Cambridge 3434 New Zealand |
20 Sep 2018 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Bronswijk, Michael Wilhelmus |
Cambridge Cambridge 3434 New Zealand |
02 Aug 2010 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Bronswijk, Christianus Jacobus |
Otumoetai Tauranga 3112 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Floor, Alison Catarine |
Cambridge Cambridge 3434 New Zealand |
10 Jul 2020 - 20 Jul 2020 |
Individual | Floor, Alison Caterina |
Cambridge Cambridge 3434 New Zealand |
25 Jul 2018 - 10 Jul 2020 |
Individual | Bronswijk-floor, Alison Caterina |
Cambridge Cambridge 3434 New Zealand |
02 Aug 2010 - 25 Jul 2018 |
Michael Wilhelmus Bronswijk - Director
Appointment date: 02 Aug 2010
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Jul 2011
Luzyn Properties Limited
94 Shakespeare Street
Birdie Investments Limited
3 Mansfield Street
Tag Business Services Limited
58 Wordsworth Street
Leamington Gospel Trust
C/o N.w. Filleul
Ceegee Trustee Limited
74 Shakespeare Street
Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street
Abode Construction Limited
37a Hall Street
Coops Construction Limited
44 Coleridge Street
D H Construction Limited
161 Williams Street
Harris Construction (2014) Limited
23 Empire Street
Matt O'brien Construction Limited
Chartered Accountants
Urselmann Holdings Limited
94 Shakespeare Street