Jamac Limited, a registered company, was launched on 12 Nov 1999. 9429037435417 is the number it was issued. The company has been run by 2 directors: Robert Ian Mcpherson - an active director whose contract started on 12 Nov 1999,
Janiece Anne Mcpherson - an inactive director whose contract started on 12 Nov 1999 and was terminated on 12 Mar 2003.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, service).
Jamac Limited had been using 222 State Highway 17, Albany Village, Auckland as their physical address up to 29 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 222 State Highway 17, Albany Village, Auckland New Zealand
Physical & registered address used from 16 Jul 2009 to 29 Mar 2021
Address #2: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland
Physical & registered address used from 23 Apr 2008 to 16 Jul 2009
Address #3: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Registered & physical address used from 04 Apr 2007 to 23 Apr 2008
Address #4: The Offices Of Grant Vennell Ltd, Chartered Accountant, 7 Greenview Lane, Red Beach, Auckland 1330
Registered address used from 09 Sep 2002 to 04 Apr 2007
Address #5: The Offices Of Grant Vennell Ltd, Chartered Accountants, 7 Greenview, Lane, Red Beach, Auckland 1330
Physical address used from 09 Sep 2002 to 04 Apr 2007
Address #6: The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1330
Registered & physical address used from 15 Apr 2002 to 09 Sep 2002
Address #7: Grant Vennell Limited, Chartered Accountant, 683 Whangaparaoa Road, Whangaparaoa
Registered address used from 12 Apr 2000 to 15 Apr 2002
Address #8: Grant Vennell Limited, Chartered Accountant, 683 Whangaparaoa Road, Whangaparaoa
Physical address used from 12 Nov 1999 to 15 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcpherson, Robert Ian |
R D 2, Ruawai Northland 0592 New Zealand |
12 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcpherson, Janiece Anne |
R D 2, Ruawai Northland 0592 New Zealand |
12 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Eve Elizabeth |
Remuera Auckland |
10 Mar 2005 - 28 Mar 2007 |
Individual | Mcpherson, Alexander Robert |
Rd3 Kaukapakapa |
10 Mar 2005 - 28 Mar 2007 |
Robert Ian Mcpherson - Director
Appointment date: 12 Nov 1999
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 15 Mar 2010
Janiece Anne Mcpherson - Director (Inactive)
Appointment date: 12 Nov 1999
Termination date: 12 Mar 2003
Address: Stillwater,
Address used since 12 Nov 1999
Oceania Audio Sales Limited
222 State Highway 17
Magic Group Nz Limited
222 State Highway 17
Hansford Enterprises Limited
222 State Highway 17
Nz Binding Limited
222 State Highway 17
Plumb Sure Limited
222 State Highway 17
Metro Pm Advisors Limited
222 State Highway 17, Albany Village