Jancolm Limited was started on 14 Mar 2016 and issued an NZ business identifier of 9429042238300. The registered LTD company has been managed by 2 directors: Jan-Marie Mills - an active director whose contract began on 14 Mar 2016,
Colin Edward Mills - an active director whose contract began on 14 Mar 2016.
According to the BizDb data (last updated on 31 Mar 2024), this company uses 5 addresess: 5 Chatham Avenue, Paremoremo, Auckland, 0632 (postal address),
5 Chatham Avenue, Paremoremo, Auckland, 0632 (delivery address),
5 Chatham Avenue, Paremoremo, Auckland, 0632 (physical address),
5 Chatham Avenue, Paremoremo, Auckland, 0632 (registered address) among others.
Until 10 Oct 2019, Jancolm Limited had been using 30 Attwood Road, Paremoremo, Auckland as their physical address.
BizDb found previous aliases used by this company: from 21 Jun 2017 to 08 Feb 2022 they were called Sofa Doctor Limited, from 14 Mar 2016 to 21 Jun 2017 they were called Business Knowledge Solutions Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mills, Colin Edward (a director) located at Paremoremo, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mills, Jan-Marie - located at Paremoremo, Auckland. Jancolm Limited has been categorised as "Temporary labour - non-office work - including up to 30% office work" (business classification N721250).
Other active addresses
Address #4: 5 Chatham Avenue, Paremoremo, Auckland, 0632 New Zealand
Delivery address used from 02 Oct 2020
Address #5: 5 Chatham Avenue, Paremoremo, Auckland, 0632 New Zealand
Postal address used from 03 Oct 2023
Principal place of activity
30 Attwood Road, Paremoremo, Auckland, 0632 New Zealand
Previous addresses
Address #1: 30 Attwood Road, Paremoremo, Auckland, 0632 New Zealand
Physical & registered address used from 18 Jul 2017 to 10 Oct 2019
Address #2: 134 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 14 Mar 2016 to 18 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Mills, Colin Edward |
Paremoremo Auckland 0632 New Zealand |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mills, Jan-marie |
Paremoremo Auckland 0632 New Zealand |
14 Mar 2016 - |
Jan-marie Mills - Director
Appointment date: 14 Mar 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 02 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Mar 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 25 Oct 2017
Colin Edward Mills - Director
Appointment date: 14 Mar 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 02 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Mar 2016
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 25 Oct 2017
Knockavanna Trust Company Limited
31 Attwood Road
Seven One Four Limited
42 Attwood Road
The End Limited
44 Attwood Road
Mac Nz Limited
451 Paremoremo Road
Gripping Services (n.z.) Limited
40 Attwood Road
Ianic Holdings Limited
12 Leveloff Road
Fang Group Limited
8 Ludlow Tce
Function Staff Limited
25 Quail Drive
Kareka Limited
40 Seaview Road
Mh2 Limited
Flat 2, 31b Wicklam Lane
Mr T Services Limited
Unit G, 11 Piermark Drive
Wencai Limited
44 Killybegs Drive