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 09 Jun 2025, 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: 18 Jun 2024

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

80 Mile Limited
13 Parau Street

Ace Fisheries Limited
10 Cornwall Rd

Ahuriri Fisheries Limited
405n King Street

Anderson Fishing Company Limited
2 Clark Street

Auric Star Fishing Limited
405n King Street

Awesome Charters Limited
30 Elizabeth Street