Shortcuts

Jacon Investments Limited

Type: NZ Limited Company (Ltd)
9429037537777
NZBN
969041
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
120 Seaview Road
Whangamata
Whangamata 3620
New Zealand
Registered & physical & service address used since 19 Sep 2018
Po Box 28677
Remuera
Auckland 1541
New Zealand
Postal address used since 02 Jul 2019
120 Seaview Road
Whangamata
Whangamata 3620
New Zealand
Office & delivery address used since 02 Jul 2019

Jacon Investments Limited was started on 07 Jul 1999 and issued a number of 9429037537777. The registered LTD company has been managed by 4 directors: Joanne Mavis Verryt - an active director whose contract started on 07 Jul 1999,
Andrew John Clements - an active director whose contract started on 07 Jul 1999,
David George Lock - an active director whose contract started on 04 Nov 2002,
Wayne Alexander Johnson - an inactive director whose contract started on 07 Jul 1999 and was terminated on 04 Nov 2002.
According to our database (last updated on 11 Mar 2024), the company uses 1 address: 120 Seaview Road, Whangamata, Whangamata, 3620 (type: postal, postal).
Up to 19 Sep 2018, Jacon Investments Limited had been using 4 Staffa Street, Parnell, Auckland as their registered address.
A total of 1 share is allotted to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Verryt, Joanne Mavis (an individual) located at Whangamata, Whangamata postcode 3620,
Clements, Andrew John (an individual) located at Whangamata, Whangamata postcode 3620.

Addresses

Other active addresses

Address #4: 120 Seaview Road, Whangamata, Whangamata, 3620 New Zealand

Postal address used from 07 Jul 2023

Principal place of activity

120 Seaview Road, Whangamata, Whangamata, 3620 New Zealand


Previous addresses

Address #1: 4 Staffa Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Jul 2016 to 19 Sep 2018

Address #2: 120 Seaview Road, Whangamata, Whangamata, 3620 New Zealand

Physical & registered address used from 04 Mar 2015 to 18 Jul 2016

Address #3: 2 Homai Street, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 18 Dec 2009 to 04 Mar 2015

Address #4: 26 Annalong Road, Howick, Auckland

Physical & registered address used from 07 May 2003 to 18 Dec 2009

Address #5: 22 North Road, Clevedon

Registered address used from 12 Apr 2000 to 07 May 2003

Address #6: 22 North Road, Clevedon

Physical address used from 08 Jul 1999 to 07 May 2003

Contact info
64 21 662575
02 Jul 2019 Phone
Clem@zeus.net.nz
02 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Verryt, Joanne Mavis Whangamata
Whangamata
3620
New Zealand
Individual Clements, Andrew John Whangamata
Whangamata
3620
New Zealand
Directors

Joanne Mavis Verryt - Director

Appointment date: 07 Jul 1999

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Jul 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jul 2016


Andrew John Clements - Director

Appointment date: 07 Jul 1999

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jul 2016

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Jul 2018


David George Lock - Director

Appointment date: 04 Nov 2002

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Mar 2015


Wayne Alexander Johnson - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 04 Nov 2002

Address: Greenlane, Auckland,

Address used since 01 Mar 2002

Nearby companies

New Zealand Fund For Humane Research
4 Staffa Street

Pathway Navigator Limited
52 Gladstone Road

My Practice Limited
52 Gladstone Road

B-inventive Limited
49 Gladstone Road

Courtside Limited
49 Gladstone Road

B T Group Limited
49 Gladstone Road