Jmac Joinery Limited, a registered company, was registered on 18 Jan 2006. 9429034344583 is the NZBN it was issued. This company has been run by 2 directors: John William Mccarthy - an active director whose contract began on 18 Jan 2006,
Joanne Lesley Mccarthy - an active director whose contract began on 18 Jan 2006.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Jmac Joinery Limited had been using Hc Partners Ltd, 39 George Street, Timaru 7910 as their physical address up to 24 Feb 2012.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 25 Jan 2010 to 24 Feb 2012
Address: At The Offices Of Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 18 Jan 2006 to 25 Jan 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccarthy, John William |
Timaru |
18 Jan 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mccarthy, Joanne Lesley |
Timaru |
18 Jan 2006 - |
John William Mccarthy - Director
Appointment date: 18 Jan 2006
Address: Seaview, Timaru, 7910 New Zealand
Address used since 25 Feb 2016
Joanne Lesley Mccarthy - Director
Appointment date: 18 Jan 2006
Address: Seaview, Timaru, 7910 New Zealand
Address used since 25 Feb 2016
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street