Jaymac Holdings Limited was registered on 30 Jun 1994 and issued a New Zealand Business Number of 9429038649486. This registered LTD company has been supervised by 4 directors: Alan David Graves - an active director whose contract started on 22 Aug 1995,
Jennifer Anne Macdonald - an inactive director whose contract started on 22 Aug 1995 and was terminated on 20 Sep 1999,
Navin Chhotu Hira - an inactive director whose contract started on 30 Jun 1994 and was terminated on 22 Aug 1995,
Stephen Arden Swainston - an inactive director whose contract started on 30 Jun 1994 and was terminated on 22 Aug 1995.
As stated in BizDb's data (updated on 09 May 2025), the company registered 5 addresess: 79 Alfriston-Ardmore Road, Ardmore, Auckland, 2576 (registered address),
79 Alfriston-Ardmore Road, Ardmore, Auckland, 2576 (service address),
79 Alfriston-Ardmore Road, R.d.1 Manurewa, Auckland, 2576 (records address),
79 Alfriston-Ardmore Road, Alfriston (physical address) among others.
Up to 08 Sep 2009, Jaymac Holdings Limited had been using 79 Alfriston-Ardmore Road, Manurewa R.d. as their physical address.
BizDb identified previous names for the company: from 30 Jun 1994 to 29 Aug 1995 they were named Bevcorp No. 12 Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Graves, Alan David (an individual) located at Manurewa, Auckland.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Macdonald, Jennifer Anne - located at Manurewa, Auckland.
Other active addresses
Address #4: 79 Alfriston-ardmore Road, R.d.1 Manurewa, Auckland, 2576 New Zealand
Records address used from 14 Aug 2023
Address #5: 79 Alfriston-ardmore Road, Ardmore, Auckland, 2576 New Zealand
Registered & service address used from 22 Aug 2023
Previous addresses
Address #1: 79 Alfriston-ardmore Road, Manurewa R.d.
Physical address used from 10 Aug 2000 to 08 Sep 2009
Address #2: 130 Main Highway, Ellerslie, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address #3: 130 Main Highway, Ellerslie, Auckland
Registered address used from 10 Oct 1999 to 07 Aug 2000
Address #4: 130 Main Highway, Ellerslie
Registered address used from 25 Aug 1998 to 10 Oct 1999
Address #5: 130 Main Highway, Ellerslie
Physical address used from 01 Jul 1997 to 10 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Graves, Alan David |
Manurewa Auckland |
30 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Macdonald, Jennifer Anne |
Manurewa Auckland |
30 Jun 1994 - |
Alan David Graves - Director
Appointment date: 22 Aug 1995
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Sep 2009
Jennifer Anne Macdonald - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 20 Sep 1999
Address: Manurewa, Auckland,
Address used since 22 Aug 1995
Navin Chhotu Hira - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 22 Aug 1995
Address: Royal Heights,
Address used since 30 Jun 1994
Stephen Arden Swainston - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 22 Aug 1995
Address: R D 3, Drury,
Address used since 30 Jun 1994
Resort Link Nz Limited
1497 Alfriston Road
Golden Pearl Marketing Nz Limited
1497 Alfriston Road
Karen Teague Productions Limited
Brookby Road