Jamsac Investments Limited, a registered company, was registered on 07 Aug 2003. 9429035877462 is the business number it was issued. The company has been managed by 4 directors: James Richard Stark - an active director whose contract started on 07 Aug 2003,
Mary Ann Stark - an active director whose contract started on 07 Aug 2003,
Curtis Alan Stark - an inactive director whose contract started on 07 Aug 2003 and was terminated on 21 May 2018,
Steven James Stark - an inactive director whose contract started on 07 Aug 2003 and was terminated on 01 May 2011.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 260 Lakeview Drive, Karapiro, Cambridge (types include: registered, physical).
Jamsac Investments Limited had been using C/O Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City as their registered address up until 17 May 2005.
A total of 100 shares are allotted to 8 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 50 shares (50 per cent). Lastly there is the third share allocation (25 shares 25 per cent) made up of 3 entities.
Previous address
Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City
Registered & physical address used from 07 Aug 2003 to 17 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Stark Family Trustee Limited Shareholder NZBN: 9429048799331 |
Rd 2 Cambridge 3494 New Zealand |
03 Aug 2022 - |
Individual | Stark, Steven James |
Karapiro New Zealand |
07 Aug 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stark, Steven James |
Karapiro New Zealand |
17 Jul 2006 - |
Individual | Stark, James Richard |
Karapiro New Zealand |
07 Aug 2003 - |
Individual | Stark, Mary Ann |
Karapiro New Zealand |
07 Aug 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Stark, Curtis Alan |
Karapiro New Zealand |
07 Aug 2003 - |
Individual | Stark, James Richard |
Karapiro New Zealand |
07 Aug 2003 - |
Individual | Stark, Mary Ann |
Karapiro New Zealand |
07 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abrams, Columbus Lincoln |
New Plymouth New Zealand |
11 Apr 2005 - 01 Mar 2013 |
Individual | Chapman, Graham Clyde |
West Harbour Auckland |
07 Aug 2003 - 25 Jul 2005 |
James Richard Stark - Director
Appointment date: 07 Aug 2003
Address: Karapiro, Cambridge, 3496 New Zealand
Address used since 01 Sep 2015
Mary Ann Stark - Director
Appointment date: 07 Aug 2003
Address: Karapiro, Cambridge, 3496 New Zealand
Address used since 01 Sep 2015
Curtis Alan Stark - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 21 May 2018
Address: Karapiro, Cambridge, 3496 New Zealand
Address used since 01 Sep 2015
Steven James Stark - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 01 May 2011
Address: Karapiro,
Address used since 25 Jul 2005
Stark Investments Limited
260 Lakeview Drive
Securexnet Limited
86 Kiteroa Street
South Pacific Forest Products Limited
109 Lake View Drive
Matthew Gibbons (intonz) Limited
70 Lake View Drive
West Andover Holdings Limited
107 Lake View Drive
Rpk Properties Limited
44 Rangatira Road