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,
Stephen Arden Swainston - an inactive director whose contract started on 30 Jun 1994 and was terminated on 22 Aug 1995,
Navin Chhotu Hira - 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 03 Apr 2024), 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: 14 Aug 2023
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
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
Navin Chhotu Hira - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 22 Aug 1995
Address: Royal Heights,
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
Classic Property Management Limited
285 West Road