Jackman Investments Limited was started on 06 Apr 2004 and issued a New Zealand Business Number of 9429031791311. The registered LTD company has been managed by 2 directors: Paul Michael Jackman - an active director whose contract began on 06 Apr 2004,
Jane Jackman - an inactive director whose contract began on 06 Apr 2004 and was terminated on 12 Sep 2023.
As stated in our data (last updated on 29 May 2025), this company uses 1 address: 24 Kaikainui Lane, Northwood, Christchurch, 8051 (types include: registered, physical).
Up until 25 Sep 2020, Jackman Investments Limited had been using 216 Geraldine Street, Edgeware, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jackman, Paul Michael (an individual) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 4 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Jackman, Paul Michael - located at Northwood, Christchurch,
Jackman, Jane - located at Northwood, Christchurch,
Jackman, Jane - located at Northwood, Christchurch.
Previous addresses
Address #1: 216 Geraldine Street, Edgeware, Christchurch, 8013 New Zealand
Registered address used from 11 Nov 2019 to 25 Sep 2020
Address #2: Level 1, 567 Warakei Road, Christchurch, 8053 New Zealand
Physical address used from 20 Mar 2017 to 31 Mar 2017
Address #3: Level 1, 567 Warakei Road, Christchurch, 8053 New Zealand
Physical address used from 20 Mar 2015 to 20 Mar 2017
Address #4: 37 St Albans Street, Merivale, Christchurch, 8014 New Zealand
Physical address used from 14 Apr 2011 to 20 Mar 2015
Address #5: 37 St Albans Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 14 Apr 2011 to 11 Nov 2019
Address #6: 37 St Albans Street, Merivale, Christchurch 8014 New Zealand
Physical & registered address used from 10 Mar 2010 to 14 Apr 2011
Address #7: 37 St Albans Street, Merivale, Christchurch
Registered address used from 09 Mar 2007 to 10 Mar 2010
Address #8: 37 St Albans Street, Merivale, Christchurch
Registered address used from 03 Aug 2006 to 09 Mar 2007
Address #9: 37 St Albans Street, Merivale, Christchurch
Physical address used from 03 Aug 2006 to 10 Mar 2010
Address #10: 9 Hawthorne Street, Strowan, Christchurch 8005
Physical & registered address used from 06 Apr 2004 to 03 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Jackman, Paul Michael |
Northwood Christchurch 8051 New Zealand |
06 Apr 2004 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Individual | Jackman, Paul Michael |
Northwood Christchurch 8051 New Zealand |
06 Apr 2004 - |
| Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
23 Aug 2012 - |
| Director | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
23 Aug 2012 - |
| Individual | Shears, Michael Allan |
Halswell Christchurch 8025 New Zealand |
29 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
06 Apr 2004 - 23 Aug 2012 |
| Individual | Keegan, Arthur James |
P M & J Jackman Family Trust 37 St Albans Street, Christchurch 8014 New Zealand |
23 Aug 2012 - 29 Aug 2017 |
| Individual | Jackman, Jane |
P M & J Jackman Family Trust 37 St Albans Street, Christchurch 8014 New Zealand |
06 Apr 2004 - 23 Aug 2012 |
Paul Michael Jackman - Director
Appointment date: 06 Apr 2004
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Aug 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Apr 2011
Jane Jackman - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 12 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Aug 2019
Address: P M & J Jackman Family Trust, 37 St Albans Street Christchurch, 8014 New Zealand
Address used since 06 Apr 2011
Senjo Trustee Limited
46 St Albans Street
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Jjnz Limited
18c St Albans Street