Jemtec Limited, a registered company, was registered on 18 May 2004. 9429035398882 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Jason Waters - an active director whose contract began on 18 May 2004.
Updated on 26 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, namely: 102 Clyde Street, Balclutha, 9230 (registered address),
102 Clyde Street, Balclutha, 9230 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Jemtec Limited had been using 58 Arthur Street, Blenheim as their registered address until 11 Nov 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 30 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 70 shares (70 per cent).
Other active addresses
Address #4: 102 Clyde Street, Balclutha, 9230 New Zealand
Registered & service address used from 11 Nov 2024
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 02 Jun 2023 to 11 Nov 2024
Address #2: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 27 Sep 2005 to 21 Jan 2022
Address #3: 43 High Street, Blenheim
Physical & registered address used from 18 May 2004 to 27 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Waters, Tracy Laura |
Rd 2 Balclutha 9272 New Zealand |
03 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Waters, Jason |
Rd 2 Balclutha 9272 New Zealand |
18 May 2004 - |
Jason Waters - Director
Appointment date: 18 May 2004
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 19 Sep 2023
Address: Omarama, Omarama, 9412 New Zealand
Address used since 28 Apr 2017
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street