Shortcuts

The Jam Can Limited

Type: NZ Limited Company (Ltd)
9429041896532
NZBN
5774971
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
76 Fergusson Street
Feilding
Feilding 4702
New Zealand
Registered & physical & service address used since 05 Dec 2018

The Jam Can Limited was incorporated on 12 Aug 2015 and issued an NZ business number of 9429041896532. The registered LTD company has been supervised by 2 directors: Esther Maree Candish - an active director whose contract began on 12 Aug 2015,
James William Candish - an active director whose contract began on 12 Aug 2015.
As stated in our database (last updated on 20 Mar 2024), this company uses 1 address: 76 Fergusson Street, Feilding, Feilding, 4702 (type: registered, physical).
Up until 05 Dec 2018, The Jam Can Limited had been using 76 Fergusson Street, Feilding, Feilding as their registered address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Candish, Esther Maree (a director) located at Ashhurst, Ashhurst postcode 4810.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Candish, James William - located at Ashhurst, Ashhurst. The Jam Can Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: 76 Fergusson Street, Feilding, Feilding, 4702 New Zealand

Registered & physical address used from 04 Apr 2018 to 05 Dec 2018

Address: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 29 Mar 2017 to 04 Apr 2018

Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Nov 2015 to 29 Mar 2017

Address: 18 Medallion Court, Kelvin Grove, Palmerston North, 4414 New Zealand

Physical & registered address used from 12 Aug 2015 to 02 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Candish, Esther Maree Ashhurst
Ashhurst
4810
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Candish, James William Ashhurst
Ashhurst
4810
New Zealand
Directors

Esther Maree Candish - Director

Appointment date: 12 Aug 2015

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 05 Dec 2023

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 14 Aug 2020

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 12 Aug 2015


James William Candish - Director

Appointment date: 12 Aug 2015

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 05 Dec 2023

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 14 Aug 2020

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 12 Aug 2015

Nearby companies

Murrays Irish Public House Limited
80 Fergusson Street

Bailey Shearing Limited
76 Fergusson Street

M & M Livestock Limited
76 Fergusson Street

Iron Man Roofing Limited
76 Fergusson Street

The Secret Farmer Limited
76 Fergusson Street

Carpe Diem Dairies Limited
76 Fergusson Street

Similar companies

Anderson Investments 2011 Limited
53-53 Manchester Street

Bellian Investments Limited
39 Fergusson Street

Ridgelands Investment Properties Limited
98 Aorangi Street

Tuamaka Limited
93 Fergusson Street

Twin Hills Limited
98 Aorangi Street

Waikawa No2 Limited
53- 55 Manchester Street