Shortcuts

Jacami Properties Limited

Type: NZ Limited Company (Ltd)
9429031768986
NZBN
1499315
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Mar 2022

Jacami Properties Limited was incorporated on 29 Mar 2004 and issued a New Zealand Business Number of 9429031768986. The registered LTD company has been managed by 2 directors: Fahmeeda Laher - an active director whose contract began on 29 Mar 2004,
Jeevaruthnum Devrajh Naidoo - an inactive director whose contract began on 29 Mar 2004 and was terminated on 20 Apr 2007.
According to our data (last updated on 28 Mar 2024), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Until 24 Mar 2022, Jacami Properties Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Laher, Fahmeeda (an individual) located at Burnside, Christchurch postcode 8053.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 24 Mar 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 24 Mar 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Apr 2011 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Apr 2011 to 18 Oct 2021

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand

Physical address used from 27 May 2008 to 18 Apr 2011

Address: Hp Hanna & Co Ltd, 37 Latimer Square, Christchurch New Zealand

Registered address used from 27 May 2008 to 18 Apr 2011

Address: Marshall & Heaphy Limited, 129 Tainui Street, Greymouth

Physical & registered address used from 30 Aug 2006 to 27 May 2008

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch

Registered & physical address used from 29 Mar 2004 to 30 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Laher, Fahmeeda Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naidoo, Jeevaruthnum Devrajh Greymouth
Directors

Fahmeeda Laher - Director

Appointment date: 29 Mar 2004

Address: Christchurch, 8053 New Zealand

Address used since 07 Mar 2016


Jeevaruthnum Devrajh Naidoo - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 20 Apr 2007

Address: Greymouth,

Address used since 23 Aug 2006

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue