Shortcuts

Jomar Marketing Limited

Type: NZ Limited Company (Ltd)
9429039852434
NZBN
270213
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jul 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Apr 2022

Jomar Marketing Limited, a registered company, was registered on 13 Jun 1985. 9429039852434 is the number it was issued. The company has been managed by 3 directors: John Graham Hendry - an active director whose contract began on 25 Mar 1990,
Karina Marie Hendry - an active director whose contract began on 20 Dec 2018,
John Edward Hendry - an inactive director whose contract began on 25 Mar 1990 and was terminated on 20 Dec 2018.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Jomar Marketing Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 05 Apr 2022.
A total of 21000 shares are allotted to 5 shareholders (3 groups). The first group includes 1050 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1050 shares (5 per cent). Lastly the 3rd share allocation (18900 shares 90 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Jul 2017 to 05 Apr 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 20 Apr 2011 to 28 Jul 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 11 Apr 2006 to 20 Apr 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 10 Apr 2005 to 11 Apr 2006

Address #5: 7 Tulloch Place, Christchurch

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #6: Walker Davey Ltd, 118 Victoria Street, Christchurch

Physical address used from 30 Mar 2000 to 10 Apr 2005

Address #7: 21 Fairweather Crescent, Kaiapoi New Zealand

Registered address used from 20 May 1999 to 20 Apr 2011

Address #8: C/o J G Hendry, 7 Tulloch Place, Christchurch 5

Registered address used from 20 May 1999 to 20 May 1999

Address #9: C/o Edge Holdings Ltd, 7 Tulloch Place, Christchurch 5

Registered address used from 07 Mar 1994 to 20 May 1999

Financial Data

Basic Financial info

Total number of Shares: 21000

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1050
Individual Hendry, Karina Marie Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 1050
Individual Hendry, John Graham Rd 5
Rangiora
7475
New Zealand
Shares Allocation #3 Number of Shares: 18900
Individual Wakefield, Nicholas Huriwai Kaiapoi
Kaiapoi
7630
New Zealand
Individual Hendry, John Graham Rd 5
Rangiora
7475
New Zealand
Individual Hendry, Karina Marie Rd 5
Rangiora
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hendry, Andrew Bruce West Melton
West Melton
7618
New Zealand
Individual Hendry, John Edward Christchurch

New Zealand
Directors

John Graham Hendry - Director

Appointment date: 25 Mar 1990

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 29 May 2015


Karina Marie Hendry - Director

Appointment date: 20 Dec 2018

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 20 Dec 2018


John Edward Hendry - Director (Inactive)

Appointment date: 25 Mar 1990

Termination date: 20 Dec 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 29 May 2015

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One