Jam South Investments Limited, a registered company, was registered on 02 May 2017. 9429046104816 is the NZ business number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company is classified. This company has been run by 3 directors: Julian Addington - an active director whose contract started on 02 May 2017,
Matthew Quentin Cusiel - an active director whose contract started on 02 May 2017,
Andrew Lind - an active director whose contract started on 02 May 2017.
Last updated on 15 Apr 2024, our data contains detailed information about 1 address: 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (category: delivery, postal).
A total of 600 shares are allotted to 10 shareholders (6 groups). The first group includes 1 share (0.17%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.17%). Lastly we have the 3rd share allocation (199 shares 33.17%) made up of 2 entities.
Other active addresses
Address #4: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 20 Apr 2020
Address #5: 146 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Delivery address used from 27 Apr 2023
Principal place of activity
149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lind, Andrew |
Moncks Bay Christchurch 8081 New Zealand |
02 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cusiel, Matthew Quentin |
Mount Pleasant Christchurch 8081 New Zealand |
02 May 2017 - |
Shares Allocation #3 Number of Shares: 199 | |||
Director | Addington, Julian |
Redcliffs Christchurch 8081 New Zealand |
02 May 2017 - |
Individual | Addington, Heidi Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
02 May 2017 - |
Shares Allocation #4 Number of Shares: 199 | |||
Individual | Lind, Josephine Elizabeth |
Moncks Bay Christchurch 8081 New Zealand |
02 May 2017 - |
Director | Lind, Andrew |
Moncks Bay Christchurch 8081 New Zealand |
02 May 2017 - |
Shares Allocation #5 Number of Shares: 199 | |||
Director | Cusiel, Matthew Quentin |
Mount Pleasant Christchurch 8081 New Zealand |
02 May 2017 - |
Individual | Morrison, Paul Leonard |
Mount Pleasant Christchurch 8081 New Zealand |
02 May 2017 - |
Individual | Cusiel, Susan Mary |
Mount Pleasant Christchurch 8081 New Zealand |
02 May 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Addington, Julian |
Redcliffs Christchurch 8081 New Zealand |
02 May 2017 - |
Julian Addington - Director
Appointment date: 02 May 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Aug 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 02 May 2017
Matthew Quentin Cusiel - Director
Appointment date: 02 May 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 May 2017
Andrew Lind - Director
Appointment date: 02 May 2017
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 02 May 2017
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Chiles Limited
4 Park Terrace
Jim Harding Consulting Engineer Limited
C/-sauer & Stanley, Chartered Accountant
Kabe Design Limited
151 Cambridge Terrace
Nz Energy Systems Limited
137 Victoria Street
Sinotek Engineering Limited
3/82 Holly Road
Streat Automation Limited
Unit 2, 71 Gloucester Street