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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Verryt, Joanne Mavis |
Whangamata Whangamata 3620 New Zealand |
07 Jul 1999 - |
Individual | Clements, Andrew John |
Whangamata Whangamata 3620 New Zealand |
07 Jul 1999 - |
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
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