J E G C O Investments Limited, a registered company, was registered on 23 Dec 1969. 9429040223254 is the NZBN it was issued. This company has been supervised by 4 directors: Merehinekete Gerbes - an active director whose contract started on 01 Apr 1994,
Maria Merehinekete Gerbes - an active director whose contract started on 01 Apr 1994,
James Ernest Gerbes - an inactive director whose contract started on 16 Oct 1984 and was terminated on 28 Oct 2021,
Warwick Harold Holmes - an inactive director whose contract started on 16 Oct 1984 and was terminated on 01 Apr 1994.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 7 Masefield Street, Trentham, Upper Hutt, 5018 (category: registered, physical).
J E G C O Investments Limited had been using 10 Muritai Crescent, Havelock North, Havelock North as their registered address until 12 Jul 2022.
Previous names for the company, as we found at BizDb, included: from 23 Dec 1969 to 21 Jan 2005 they were called Gunac Hawke's Bay (1968) Limited.
A total of 145000 shares are allocated to 2 shareholders (2 groups). The first group includes 144710 shares (99.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 290 shares (0.2%).
Previous addresses
Address: 10 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 14 Jul 2021 to 12 Jul 2022
Address: 15 Masefield Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 09 Jul 2014 to 14 Jul 2021
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier New Zealand
Registered & physical address used from 08 May 2007 to 09 Jul 2014
Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 27 Jun 2005 to 08 May 2007
Address: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 27 Jun 1997 to 27 Jun 2005
Basic Financial info
Total number of Shares: 145000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 144710 | |||
Individual | Gerbes, Maria Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
23 Dec 1969 - |
Shares Allocation #2 Number of Shares: 290 | |||
Individual | Gerbes, Maria Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
23 Dec 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerbes, James Ernest |
Havelock North Havelock North 4130 New Zealand |
23 Dec 1969 - 08 Nov 2021 |
Merehinekete Gerbes - Director
Appointment date: 01 Apr 1994
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 04 Jul 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Jul 2021
Maria Merehinekete Gerbes - Director
Appointment date: 01 Apr 1994
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Jul 2021
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 03 Jul 2015
James Ernest Gerbes - Director (Inactive)
Appointment date: 16 Oct 1984
Termination date: 28 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Jul 2021
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 03 Jul 2015
Warwick Harold Holmes - Director (Inactive)
Appointment date: 16 Oct 1984
Termination date: 01 Apr 1994
Address: Napier,
Address used since 16 Oct 1984
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Snowdonia Restoration (1992) Limited
7 Masefield St
Hitchins Gunac Limited
7 Masefield St
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St