Jaychem Industries Limited, a registered company, was started on 07 May 1979. 9429040390628 is the business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company was categorised. The company has been managed by 5 directors: Eduard Leonidas Jancys - an active director whose contract started on 26 Sep 1988,
Katherine Jane Samplonius - an active director whose contract started on 08 Feb 2010,
Richard John Jancys - an active director whose contract started on 08 Feb 2010,
Paul Eduard Jancys - an active director whose contract started on 08 Feb 2010,
Arunus Harold Jancys - an inactive director whose contract started on 26 Sep 1988 and was terminated on 08 Aug 2008.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 51212, Pakuranga, Auckland, 2140 (category: postal, registered).
Jaychem Industries Limited had been using Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 17 Nov 2014.
Old names used by the company, as we identified at BizDb, included: from 07 May 1979 to 24 Mar 2006 they were named Jaychem Industries Limited.
A total of 75000 shares are allotted to 8 shareholders (4 groups). The first group includes 37500 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 12500 shares (16.67 per cent). Finally there is the third share allocation (12500 shares 16.67 per cent) made up of 2 entities.
Previous addresses
Address #1: Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 23 Apr 2013 to 17 Nov 2014
Address #2: Offices Of Hayes Knight, 470 Parnell Road, Parnell New Zealand
Registered & physical address used from 28 May 2007 to 23 Apr 2013
Address #3: C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 23 Jul 2001 to 28 May 2007
Address #4: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #5: C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #6: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 31 Jul 2000 to 23 Jul 2001
Address #7: Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe
Physical address used from 31 Jul 2000 to 28 May 2007
Address #8: 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 30 Aug 1996 to 31 Jul 2000
Address #9: Parnell House, 470 Parnell Rd, Auckland 1
Registered address used from 31 Aug 1994 to 30 Aug 1996
Basic Financial info
Total number of Shares: 75000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Jancys, Susan |
St Heliers Auckland 1071 New Zealand |
17 Mar 2008 - |
Individual | Jancys, Eduard Leonidas |
St Heliers Auckland 1071 New Zealand |
17 Mar 2008 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Ayres, Warwick Richard |
Grafton Auckland 1010 New Zealand |
24 Feb 2010 - |
Individual | Jancys, Emma Louise |
Glendowie Auckland 1071 New Zealand |
24 Feb 2010 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Ayres, Warwick Richard |
Grafton Auckland 1010 New Zealand |
25 Feb 2010 - |
Individual | Samplonius, Katherine Jane |
Rd 2 Waiuku 2682 New Zealand |
25 Feb 2010 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Individual | Ayres, Warwick Richard |
Grafton Auckland 1010 New Zealand |
25 Feb 2010 - |
Individual | Jancys, Richard John |
St Heliers Auckland 1071 New Zealand |
25 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, Clive Anthony |
Glendowie Auckland |
07 May 1979 - 17 Mar 2008 |
Individual | Quinn, Clive Anthony |
Glendowie Auckland |
07 May 1979 - 17 Mar 2008 |
Individual | Jancys, Susan |
St Heliers Auckland |
07 May 1979 - 06 Jul 2007 |
Individual | Jancys, Arunas Harold |
East Tamaki Auckland |
07 May 1979 - 25 Feb 2010 |
Individual | Quinn, Clive Anthony |
Glendowie Auckland |
07 May 1979 - 17 Mar 2008 |
Individual | Jancys, Eduard Leonidas |
St Heliers Auckland |
07 May 1979 - 06 Jul 2007 |
Eduard Leonidas Jancys - Director
Appointment date: 26 Sep 1988
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2015
Katherine Jane Samplonius - Director
Appointment date: 08 Feb 2010
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 03 Jul 2014
Richard John Jancys - Director
Appointment date: 08 Feb 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2015
Paul Eduard Jancys - Director
Appointment date: 08 Feb 2010
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Jul 2014
Arunus Harold Jancys - Director (Inactive)
Appointment date: 26 Sep 1988
Termination date: 08 Aug 2008
Address: St Heliers, Auckland,
Address used since 13 Dec 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dodwell & Co Limited
Suite 1010, Level 10, 21 Queen Street
Futecnz Trading Limited
64 Khyber Pass Road
Grace & Co. Enterprise Limited
2 Crummer Road
Manuka Bioscience Limited
Level 3/142 Broadway
Natural Farm Group Limited
2b/208
Tapestry Natural Nz Limited
Level 6 / 393 Khyber Pass Road