Jec No1 Limited, a registered company, was registered on 24 Jul 2008. 9429032648966 is the business number it was issued. "Lawn mowing service" (business classification N731330) is how the company has been classified. The company has been supervised by 9 directors: Emmaline Ann Fawcett - an active director whose contract started on 10 Jun 2011,
Joshua Mark Fawcett - an inactive director whose contract started on 01 Dec 2014 and was terminated on 22 Feb 2016,
Christopher Louis Fawcett - an inactive director whose contract started on 16 Apr 2015 and was terminated on 14 Sep 2015,
Joanne Winfred Roberts - an inactive director whose contract started on 09 Oct 2013 and was terminated on 12 Dec 2013,
Joanne Winfred Roberts - an inactive director whose contract started on 02 Feb 2012 and was terminated on 30 Apr 2012.
Last updated on 11 Jan 2025, the BizDb data contains detailed information about 1 address: 127 Albert Street, Ham East, Hamilton, 3216 (type: shareregister, other).
Jec No1 Limited had been using 90 Peachgrove Road, Hamilton East, Hamilton as their registered address until 15 Aug 2014.
Previous names for the company, as we found at BizDb, included: from 24 Jul 2008 to 10 Feb 2009 they were named Scorpian Property Developpements 1 Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (33 shares 33 per cent) made up of 1 entity.
Other active addresses
Address #4: 127 Albert Street, Ham East, Hamilton, 3216 New Zealand
Shareregister address used from 07 Mar 2023
Principal place of activity
127 Albert Street, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 90 Peachgrove Road, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 30 Aug 2013 to 15 Aug 2014
Address #2: 474a Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 31 Jul 2013 to 30 Aug 2013
Address #3: 123 Albert Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 07 Oct 2011 to 31 Jul 2013
Address #4: 106 Brighton Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Feb 2011 to 07 Oct 2011
Address #5: 90 Peachgrove Rd, Hamilton New Zealand
Registered & physical address used from 24 Jul 2008 to 02 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Fawcett, Emmaline Ann |
Orewa Orewa 0931 New Zealand |
13 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fawcett, Christopher Louis |
Hamilton East Hamilton 3216 New Zealand |
25 Feb 2020 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Fawcett, Joshua Mark |
Hamilton East Hamilton 3216 New Zealand |
25 Feb 2020 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Fawcett, Christopher Stephen |
Hamilton East Hamilton 3216 New Zealand |
25 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spackman, Steven |
Hamilton New Zealand |
24 Jul 2008 - 13 Jun 2011 |
Emmaline Ann Fawcett - Director
Appointment date: 10 Jun 2011
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Jun 2011
Joshua Mark Fawcett - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 22 Feb 2016
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Dec 2014
Christopher Louis Fawcett - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 14 Sep 2015
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 16 Apr 2015
Joanne Winfred Roberts - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 12 Dec 2013
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 09 Oct 2013
Joanne Winfred Roberts - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 30 Apr 2012
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 02 Feb 2012
Rob Machardy - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 01 Feb 2012
Address: Parnell, Auckland, 2116 New Zealand
Address used since 26 Jan 2011
Robert Mchardy - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 10 Jun 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jan 2011
Steven Spackman - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 27 Jan 2011
Address: Hamilton, 3210 New Zealand
Address used since 24 Jul 2008
Kevin Henderson - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 13 Apr 2009
Address: Sydney, Australia,
Address used since 24 Jul 2008
Te Ataarangi Ki Roto O Tainui Incorporated
148 Albert St
All Nation Christian Fellowship Waidrodro Incorporated
128d Nixon Street
Diversity Counselling New Zealand
124b Nixon Street
Pear Limited
88 Nixon Street
South East Kirikiriroa Community Association Incorporated
53 Wellington St
Pakohe Trading Limited
100 Galloway Street
Just Ink Limited
189 Collingwood Street
Manan, Sidhanth & Pritika Limited
Suite5 Peachgrove Road
Pj Lawn Services Limited
180 Grey Street
Shortcutz Lawns (2015) Limited
Level 1, 586 Victoria Street
Six Nine Five Limited
39 Thackeray Street
Turf Works Nz 2015 Limited
73a Boundary Road