Shortcuts

Jmac & Son Limited

Type: NZ Limited Company (Ltd)
9429031557313
NZBN
2471299
Company Number
Registered
Company Status
I462330
Industry classification code
Taxi Cab Service
Industry classification description
Current address
55 Whanga Crescent
Titahi Bay
Porirua 5022
New Zealand
Registered address used since 02 Oct 2012
55 Whanga Crescent
Titahi Bay
Porirua 5022
New Zealand
Physical & service address used since 20 Dec 2012
55 Whanga Crescent
Titahi Bay
Porirua 5022
New Zealand
Postal & delivery & office address used since 24 Sep 2019

Jmac & Son Limited was incorporated on 16 Jun 2010 and issued an NZBN of 9429031557313. This registered LTD company has been run by 2 directors: John Mcdonald - an active director whose contract started on 16 Jun 2010,
Karl Slater - an inactive director whose contract started on 16 Jun 2010 and was terminated on 28 Nov 2011.
According to our information (updated on 25 Mar 2024), this company filed 1 address: 55 Whanga Crescent, Titahi Bay, Porirua, 5022 (types include: postal, delivery).
Up to 02 Oct 2012, Jmac & Son Limited had been using 1/29 Truscott Ave, Johnsonville, Wellington as their registered address.
BizDb found more names for this company: from 16 Jun 2010 to 01 Dec 2011 they were called Car Park Ads Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Mcdonald, Joshua Samson (an individual) located at Wellington postcode 5022.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Mcdonald, John Thomas - located at Titahi Bay, Porirua. Jmac & Son Limited has been categorised as "Taxi cab service" (ANZSIC I462330).

Addresses

Principal place of activity

55 Whanga Crescent, Titahi Bay, Porirua, 5022 New Zealand


Previous addresses

Address #1: 1/29 Truscott Ave, Johnsonville, Wellington, 6440 New Zealand

Registered address used from 06 Dec 2011 to 02 Oct 2012

Address #2: 26b Tinakori Road, Thorndon, Wellington New Zealand

Registered address used from 16 Jun 2010 to 06 Dec 2011

Address #3: 1/29 Truscott Avenue, Johnsonville, Wellington 6037 New Zealand

Physical address used from 16 Jun 2010 to 20 Dec 2012

Address #4: 1/29 Truscott Avenue, Johnsonville, Wellington 6037

Registered address used from 16 Jun 2010 to 16 Jun 2010

Contact info
64 21 726337
09 Oct 2018 Phone
amesbury32@yahoo.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
amesbury32@yahoo.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Mcdonald, Joshua Samson Wellington
5022
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Mcdonald, John Thomas Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slater, Karl Berhampore
Wellington 6023

New Zealand
Directors

John Mcdonald - Director

Appointment date: 16 Jun 2010

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 21 Sep 2012


Karl Slater - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 28 Nov 2011

Address: Berhampore, Wellington 6023, New Zealand

Address used since 16 Jun 2010

Nearby companies

Nga Roimata Ote Rangi Trust
59 Whanga Cres

No It U Lover Limited
59 Piko Street

Kiwi Training Limited
43b Tangare Drive

Pago Pacific Trust Board
132 Te Pene Avenue

Shruti Av Enterprise Limited
128 Te Pene Avenue

Juice Contracting Limited
8 Mataiwhetu Street

Similar companies

Deeyan International Pvt Limited
27 Morere Street

H & K Shuttles Limited
5 Dusky Crescent

Kwuns Enterprises Limited
116 Mana Esplanade

Macowan Limited
10 Mo Street

Shivom Enterprises Limited
214 Main Road

Sunsy Travel Limited
9 Serlby Place