Shortcuts

Five Jems Company Limited

Type: NZ Limited Company (Ltd)
9429032077322
NZBN
115141
Company Number
Registered
Company Status
Current address
189 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Dec 2016
103 Thomas Road
Huntington
Hamilton 3210
New Zealand
Registered & physical & service address used since 24 Mar 2021

Five Jems Company Limited, a registered company, was registered on 26 Aug 1982. 9429032077322 is the business number it was issued. This company has been run by 4 directors: Andrew Peter Christian Hughes - an active director whose contract began on 11 May 1987,
Carolynn Anne Hughes - an active director whose contract began on 11 May 1987,
Brian Leonard East - an inactive director whose contract began on 11 May 1987 and was terminated on 12 Jan 2014,
Myra Enid East - an inactive director whose contract began on 11 May 1987 and was terminated on 04 Jul 1996.
Last updated on 09 May 2024, our data contains detailed information about 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (types include: registered, physical).
Five Jems Company Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their physical address up to 24 Mar 2021.
More names for this company, as we found at BizDb, included: from 26 Aug 1982 to 14 Apr 2003 they were named Five Jems Co Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 2500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5000 shares (50 per cent). Lastly there is the 3rd share allotment (2500 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Physical & registered address used from 09 Dec 2016 to 24 Mar 2021

Address #2: Level 1, 5/100 Bush Road, North Harbour, Auckland New Zealand

Registered address used from 15 Jan 2002 to 09 Dec 2016

Address #3: 1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland

Registered address used from 15 Jan 2002 to 15 Jan 2002

Address #4: 1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: Level 1, 5-200 Bush Road, North Harbour, Auckland New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 32 Willow Street, Tauranga

Registered address used from 17 Jan 1997 to 15 Jan 2002

Address #7: Woodland Road R D 1, Katikati

Registered address used from 19 Dec 1995 to 17 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Hughes, Andrew Peter Christian Katikati
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hughes, Carolynn Anne Katikati
Katikati
3129
New Zealand
Individual Hughes, Andrew Peter Christian Katikati
Katikati
3129
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Hughes, Carolynn Anne Katikati

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newdick, Michael Otway Takapuna
Auckland
0622
New Zealand
Individual East, Brian Leonard Katikati
Directors

Andrew Peter Christian Hughes - Director

Appointment date: 11 May 1987

Address: Katikati, Katikati, 3129 New Zealand

Address used since 19 Nov 2018

Address: Katikati, Katikati, 3129 New Zealand

Address used since 05 Nov 2015


Carolynn Anne Hughes - Director

Appointment date: 11 May 1987

Address: Katikati, Katikati, 3129 New Zealand

Address used since 05 Nov 2015

Address: Katikati, Katikati, 3129 New Zealand

Address used since 19 Nov 2018


Brian Leonard East - Director (Inactive)

Appointment date: 11 May 1987

Termination date: 12 Jan 2014

Address: Katikati, 3129 New Zealand

Address used since 18 Nov 2009


Myra Enid East - Director (Inactive)

Appointment date: 11 May 1987

Termination date: 04 Jul 1996

Address: R D 1, Katikati,

Address used since 11 May 1987

Nearby companies

C H Plumbing Limited
189 Collingwood Street

Anmak Holdings Limited
189 Collingwood Street

Aca Cornwall General Partner Limited
189 Collingwood Street

Ultimate Global Builders Limited
189 Collingwood Street

Mbg Trustees No.7 Limited
189 Collingwood Street

Temple Of Light
189 Collingwood Street