Jwam Limited, a registered company, was registered on 02 Dec 2004. 9429035075066 is the business number it was issued. "Protective clothing retailing" (business classification G425140) is how the company was classified. The company has been run by 4 directors: Jonathan William White - an active director whose contract began on 24 Oct 2005,
Geoffrey James Pizzey - an inactive director whose contract began on 02 Dec 2004 and was terminated on 02 Apr 2020,
Anthony David Riddell - an inactive director whose contract began on 24 Oct 2005 and was terminated on 27 Mar 2020,
Scott Anthony Simpson - an inactive director whose contract began on 22 Jul 2010 and was terminated on 17 Jun 2011.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 50 Harris Road, East Tamaki, Auckland, 2013 (category: office, registered).
Jwam Limited had been using 38A Allens Road, East Tamaki, Auckland as their registered address up to 09 Nov 2011.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 150 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (10%). Lastly there is the 3rd share allocation (250 shares 25%) made up of 1 entity.
Other active addresses
Principal place of activity
50 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 38a Allens Road, East Tamaki, Auckland New Zealand
Registered & physical address used from 19 Dec 2007 to 09 Nov 2011
Address #2: Level One, 26 Canon Street, Timaru
Physical & registered address used from 02 Dec 2004 to 19 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Riddell, Anthony David |
Victoria Australia 3095 |
16 Feb 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Simpson, Scott Anthony |
Thames Thames 3500 New Zealand |
15 Mar 2007 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Pizzey, Geoffrey James |
Templestowe Victoria 3109, Australia |
02 Dec 2004 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | White, Jonathan William |
Botany Downs Auckland 2010 New Zealand |
24 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riddell, Anthony David |
Australia 3170, Shares Taken In Trust Account, T & C Riddell Nominees Trust |
24 Oct 2005 - 24 Oct 2005 |
Jonathan William White - Director
Appointment date: 24 Oct 2005
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 04 Apr 2016
Geoffrey James Pizzey - Director (Inactive)
Appointment date: 02 Dec 2004
Termination date: 02 Apr 2020
ASIC Name: Amare Industrial Protective Equipment Co. Pty. Ltd.
Address: Templestowe, Victoria, 3106 Australia
Address used since 04 Apr 2016
Anthony David Riddell - Director (Inactive)
Appointment date: 24 Oct 2005
Termination date: 27 Mar 2020
ASIC Name: Acct Pty. Ltd.
Address: Eltham, Victoria, 3095 Australia
Address used since 04 Apr 2016
Scott Anthony Simpson - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 17 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jul 2010
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street
Daneunder Limited
35d Wiggins Street
Emoto Limited
70 Ravensdale Rise
Hi Vis Trends Limited
1st Floor
New Zealand Uniforms Limited
167 Thorndon Quay
Safety 1st Nz Limited
136 Spey Street
Tradestaff Training Limited
12 Sayers Crescent