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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Higham, Melissa May |
Meadowbank Auckland 1072 New Zealand |
17 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
20 Feb 2001 - 17 Mar 2015 |
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
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