Jomarco Holdings Limited was launched on 18 Apr 2006 and issued a number of 9429034172285. The registered LTD company has been managed by 2 directors: Lois Margaret Milne - an active director whose contract began on 18 Apr 2006,
John George Milne - an active director whose contract began on 18 Apr 2006.
According to BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: physical, service).
Up until 01 Apr 2015, Jomarco Holdings Limited had been using 5 Date Crescent, Aidanfield, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Milne, John George (an individual) located at Riccarton, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Milne, Lois Margaret - located at Riccarton, Christchurch.
Previous addresses
Address: 5 Date Crescent, Aidanfield, Christchurch, 8025 New Zealand
Physical & registered address used from 05 Sep 2014 to 01 Apr 2015
Address: 80 Grants Road, Christchurch New Zealand
Registered & physical address used from 18 Apr 2006 to 05 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Milne, John George |
Riccarton Christchurch 8011 New Zealand |
18 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Milne, Lois Margaret |
Riccarton Christchurch 8011 New Zealand |
18 Apr 2006 - |
Lois Margaret Milne - Director
Appointment date: 18 Apr 2006
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Mar 2015
John George Milne - Director
Appointment date: 18 Apr 2006
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Mar 2015
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive