Shortcuts

Jaico Limited

Type: NZ Limited Company (Ltd)
9429041828946
NZBN
5739496
Company Number
Registered
Company Status
A041940
Industry classification code
Fishing - Marine Nec
Industry classification description
Current address
Level1 Ritchie Street 1
Timaru Port
Timaru 7910
New Zealand
Physical & registered & service address used since 15 Jan 2020

Jaico Limited, a registered company, was started on 01 Jul 2015. 9429041828946 is the NZ business number it was issued. "Fishing - marine nec" (ANZSIC A041940) is how the company has been classified. This company has been run by 6 directors: Han Gee Lee - an active director whose contract started on 01 Aug 2017,
Seong Hwan Park - an active director whose contract started on 01 Oct 2017,
Jeong Hwan Yoon - an active director whose contract started on 01 Oct 2017,
Seong Bo Cho - an inactive director whose contract started on 01 Jul 2015 and was terminated on 01 Oct 2017,
Seung Kyu Lee - an inactive director whose contract started on 15 Dec 2015 and was terminated on 01 Aug 2017.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level1 Ritchie Street 1, Timaru Port, Timaru, 7910 (type: physical, registered).
Jaico Limited had been using Level1 Ritchie Street 1,, Timaru Port, Timaru as their registered address up to 15 Jan 2020.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1060 shares (53%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 940 shares (47%).

Addresses

Previous addresses

Address: Level1 Ritchie Street 1,, Timaru Port, Timaru, 7910 New Zealand

Registered address used from 17 Dec 2019 to 15 Jan 2020

Address: 145 Dawson Street, Timaru Port, Timaru, 7910 New Zealand

Physical address used from 24 Mar 2016 to 15 Jan 2020

Address: Hall Street, North Mole, Timaru, 7910 New Zealand

Registered address used from 01 Jul 2015 to 17 Dec 2019

Address: Hall Street, North Mole, Timaru, 7910 New Zealand

Physical address used from 01 Jul 2015 to 24 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1060
Other (Other) 615-81-20772 - Juahm Industries Co., Ltd. Yeongdo-gu
Busan

South Korea
Shares Allocation #2 Number of Shares: 940
Other (Other) Gom Co., Ltd Yeongdo-gu
Busan

South Korea

Ultimate Holding Company

30 Jun 2015
Effective Date
Juahm Industries Co., Ltd.
Name
Company
Type
KR
Country of origin
59 Taejong-ro, Yeongdo-gu
Busan South Korea
Address
Directors

Han Gee Lee - Director

Appointment date: 01 Aug 2017

Address: 12 Dadaenakjo 1-gil, Saha-gu, Busan, South Korea

Address used since 01 Aug 2017


Seong Hwan Park - Director

Appointment date: 01 Oct 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2017


Jeong Hwan Yoon - Director

Appointment date: 01 Oct 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 05 Mar 2020

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 01 Oct 2017


Seong Bo Cho - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Oct 2017

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 01 Jul 2015


Seung Kyu Lee - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 01 Aug 2017

Address: Saha-gu, Busan, South Korea

Address used since 15 Dec 2015


Hangee Lee - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 30 Nov 2015

Address: Saha-gu, Busan, South Korea

Address used since 06 Aug 2015

Similar companies