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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1060 | |||
Other (Other) | 615-81-20772 - Juahm Industries Co., Ltd. |
Yeongdo-gu Busan South Korea |
01 Jul 2015 - |
Shares Allocation #2 Number of Shares: 940 | |||
Other (Other) | Gom Co., Ltd |
Yeongdo-gu Busan South Korea |
02 Oct 2017 - |
Ultimate Holding Company
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
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
Authentic New Zealand Hunting And Fishing Limited
129 Bartholomew Road