Shortcuts

Jomach Trustee Limited

Type: NZ Limited Company (Ltd)
9429036293575
NZBN
1246020
Company Number
Registered
Company Status
Current address
131 Port Road
Whangarei 0110
New Zealand
Registered address used since 03 Mar 2021
131 Port Road
Whangarei
Whangarei 0110
New Zealand
Physical & service address used since 19 Mar 2021

Jomach Trustee Limited, a registered company, was launched on 22 Oct 2002. 9429036293575 is the NZBN it was issued. The company has been run by 5 directors: Jocelyn Margaret Marxen - an active director whose contract began on 22 Oct 2002,
Rebecca Louise Banks - an active director whose contract began on 06 Nov 2023,
William Leslie Brown - an inactive director whose contract began on 25 May 2010 and was terminated on 06 Nov 2023,
William Leslie Brown - an inactive director whose contract began on 05 Feb 2009 and was terminated on 22 Jul 2009,
Alistair Bruce Melville Holt - an inactive director whose contract began on 22 Oct 2002 and was terminated on 22 Jul 2005.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 131 Port Road, Whangarei, Whangarei, 0110 (physical address),
131 Port Road, Whangarei, Whangarei, 0110 (service address),
131 Port Road, Whangarei, 0110 (registered address).
Jomach Trustee Limited had been using 20 Commerce Street, Whangarei as their registered address up until 03 Mar 2021.
One entity owns all company shares (exactly 10 shares) - Marxen, Jocelyn Margaret - located at 0110, Gore.

Addresses

Previous addresses

Address #1: 20 Commerce Street, Whangarei, 0110 New Zealand

Registered address used from 23 Oct 2012 to 03 Mar 2021

Address #2: 20 Commerce Street, Whangarei, 0110 New Zealand

Physical address used from 23 Oct 2012 to 19 Mar 2021

Address #3: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand

Registered & physical address used from 09 May 2011 to 23 Oct 2012

Address #4: C/-sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand

Registered & physical address used from 15 Nov 2010 to 09 May 2011

Address #5: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand

Registered & physical address used from 02 Nov 2009 to 15 Nov 2010

Address #6: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Physical address used from 07 Nov 2006 to 02 Nov 2009

Address #7: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Registered address used from 07 Nov 2006 to 02 Nov 2009

Address #8: C/- Sudburys Limited, Michael Hill Building, 25 Rathbone Street, Whangarei

Registered & physical address used from 22 Oct 2002 to 07 Nov 2006

Contact info
companies@sudburys.co.nz
09 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Marxen, Jocelyn Margaret Gore,
9710
New Zealand
Directors

Jocelyn Margaret Marxen - Director

Appointment date: 22 Oct 2002

Address: Gore, 9710 New Zealand

Address used since 15 Oct 2013


Rebecca Louise Banks - Director

Appointment date: 06 Nov 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 06 Nov 2023


William Leslie Brown - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 06 Nov 2023

Address: Fendalton, Christchurch 8052, 8052 New Zealand

Address used since 28 Oct 2015


William Leslie Brown - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 22 Jul 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Feb 2009


Alistair Bruce Melville Holt - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 22 Jul 2005

Address: Rangiora,

Address used since 22 Oct 2002

Nearby companies

Hapai Trust Limited
20 Commerce Street

Hydrohealthy Limited
20 Commerce Street

Wells Northland Limited
20 Commerce Street

Northern Civil Consulting Engineers Limited
20a Commerce Street

Black 13 Limited
Unit 1, 16b Commerce Street

Just Carpets & Vinyls Limited
26 Commerce Street