Shortcuts

John Jacques & Co Limited

Type: NZ Limited Company (Ltd)
9429040846996
NZBN
29269
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Physical & service address used since 23 Feb 2022
11 Sherwood Grove
Ashhurst
Ashhurst 4810
New Zealand
Registered address used since 23 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2800
Individual Jacques, John Feilding
Feilding
4702
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Jacques, Michael Joseph Ashhurst
Ashhurst
4810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacques, Pamela Jean Ashhurst
Directors

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

Nearby companies

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