Shortcuts

Jamlisan Limited

Type: NZ Limited Company (Ltd)
9429037007430
NZBN
1115885
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Physical & service & registered address used since 31 May 2022

Jamlisan Limited, a registered company, was launched on 20 Feb 2001. 9429037007430 is the NZ business identifier it was issued. This company has been managed by 7 directors: David James Budge - an active director whose contract began on 17 Sep 2004,
Melissa May Higham - an active director whose contract began on 11 Mar 2015,
William Thomas Cooney - an inactive director whose contract began on 09 Apr 2009 and was terminated on 01 Jul 2022,
Peter James Hugh Chamberlain - an inactive director whose contract began on 20 Feb 2001 and was terminated on 11 Mar 2015,
Robert Eric Cooper - an inactive director whose contract began on 17 Sep 2004 and was terminated on 10 Mar 2009.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: physical, service).
Jamlisan Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 31 May 2022.
One entity owns all company shares (exactly 3 shares) - Higham, Melissa May - located at 9320, Meadowbank, Auckland.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered & physical address used from 03 May 2013 to 31 May 2022

Address: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 New Zealand

Registered & physical address used from 31 Mar 2009 to 03 May 2013

Address: C/- Robert Cooper C.a., 16 Limerick Street, Alexandra

Registered & physical address used from 20 Feb 2001 to 31 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: February

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Individual Higham, Melissa May Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Directors

David James Budge - Director

Appointment date: 17 Sep 2004

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 13 May 2018

Address: Wanaka, 9382 New Zealand

Address used since 15 May 2017


Melissa May Higham - Director

Appointment date: 11 Mar 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Jan 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 17 Mar 2017


William Thomas Cooney - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 01 Jul 2022

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 04 May 2010


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 11 Mar 2015

Address: Remuera, 1050 New Zealand

Address used since 20 Feb 2001


Robert Eric Cooper - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 10 Mar 2009

Address: Alexandra,

Address used since 22 May 2006


Nicholas James Porter - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 17 Sep 2004

Address: Devonport,

Address used since 20 Feb 2001


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 06 May 2004

Address: Epsom,

Address used since 20 Feb 2001

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street