John Jacques & Co Limited was registered on 08 Apr 1974 and issued an NZ business identifier of 9429040846996. The registered LTD company has been supervised by 3 directors: John Jacques - an active director whose contract began on 08 Apr 1974,
Michael Joseph Jacques - an active director whose contract began on 22 Aug 2012,
Pamela Jean Jacques - an inactive director whose contract began on 08 Apr 1974 and was terminated on 22 Aug 2012.
According to BizDb's data (last updated on 13 May 2025), this company filed 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: physical, service).
Up to 23 Feb 2022, John Jacques & Co Limited had been using 32 Amesbury Street, Palmerston North as their physical address.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). In the first group, 2800 shares are held by 1 entity, namely:
Jacques, John (an individual) located at Feilding, Feilding postcode 4702.
The 2nd group consists of 1 shareholder, holds 6.67% shares (exactly 200 shares) and includes
Jacques, Michael Joseph - located at Ashhurst, Ashhurst.
Previous addresses
Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical address used from 07 Oct 2014 to 23 Feb 2022
Address #2: Bdo Manawatu Ltd, 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical address used from 08 Oct 2010 to 07 Oct 2014
Address #3: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North New Zealand
Physical address used from 11 Oct 2007 to 08 Oct 2010
Address #4: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical address used from 24 Sep 2004 to 11 Oct 2007
Address #5: 208 Tremaine Avenue, Palmerston North
Physical address used from 01 Jul 1997 to 24 Sep 2004
Address #6: 208 Tremaine Avenue, Palmerston North New Zealand
Registered address used from 01 Jul 1997 to 23 Feb 2022
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2800 | |||
| Individual | Jacques, John |
Feilding Feilding 4702 New Zealand |
08 Apr 1974 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Jacques, Michael Joseph |
Ashhurst Ashhurst 4810 New Zealand |
31 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jacques, Pamela Jean |
Ashhurst |
08 Apr 1974 - 04 Oct 2016 |
John Jacques - Director
Appointment date: 08 Apr 1974
Address: Feilding, Feilding, 4702 New Zealand
Address used since 04 Oct 2016
Michael Joseph Jacques - Director
Appointment date: 22 Aug 2012
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 22 Aug 2012
Pamela Jean Jacques - Director (Inactive)
Appointment date: 08 Apr 1974
Termination date: 22 Aug 2012
Address: Ashhurst, 4810 New Zealand
Address used since 24 Sep 2009
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street