Janamar Partnership Limited was started on 13 Sep 2012 and issued a New Zealand Business Number of 9429030519114. This registered LTD company has been run by 4 directors: Julie Cristy Milne - an active director whose contract started on 13 Sep 2012,
Neil Stuart Milne - an active director whose contract started on 13 Sep 2012,
Michael Stockwell - an active director whose contract started on 13 Sep 2012,
Robert Dowdell - an inactive director whose contract started on 13 Sep 2012 and was terminated on 13 Feb 2020.
As stated in our data (updated on 22 Mar 2024), this company registered 1 address: 2411 Gibbston Highway, Rd 1, Queenstown, 9371 (category: physical, service).
Up until 15 Aug 2022, Janamar Partnership Limited had been using 2411 Gibbston Highway, Rd 1, Queenstown as their physical address.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 8805 shares are held by 2 entities, namely:
Milne, Julie Cristy (a director) located at Rd 1, Queenstown postcode 9371,
Milne, Neil Stuart (a director) located at Rd 1, Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 11.95 per cent shares (exactly 1195 shares) and includes
Stockwell, Michael - located at Dayboro. Janamar Partnership Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 2411 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 12 Aug 2022 to 15 Aug 2022
Address #2: 2411 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 10 Aug 2022 to 12 Aug 2022
Address #3: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 21 Aug 2017 to 10 Aug 2022
Address #4: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 21 Aug 2017 to 11 May 2022
Address #5: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Sep 2012 to 21 Aug 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8805 | |||
Director | Milne, Julie Cristy |
Rd 1 Queenstown 9371 New Zealand |
13 Sep 2012 - |
Director | Milne, Neil Stuart |
Rd 1 Queenstown 9371 New Zealand |
13 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1195 | |||
Director | Stockwell, Michael |
Dayboro 4521 Australia |
13 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowdell, Robert |
Mornington, Victoria 3931 Australia |
13 Sep 2012 - 18 Feb 2020 |
Julie Cristy Milne - Director
Appointment date: 13 Sep 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Sep 2012
Neil Stuart Milne - Director
Appointment date: 13 Sep 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Sep 2012
Michael Stockwell - Director
Appointment date: 13 Sep 2012
Address: Dayboro, 4521 Australia
Address used since 13 Sep 2012
Robert Dowdell - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 13 Feb 2020
Address: Mornington, Victoria, 3931 Australia
Address used since 15 Sep 2012
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Boyd Property Holdings Limited
Unit 3, 254 St Asaph Street
Gordons (broken Hill) Nz Limited
Unit 3, 254 St Asaph Street
Sugrue Properties Limited
Unit 3, 254 St Asaph Street
The Metal Works Academy Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Titano Tia Limited
Unit 3, 254 St Asaph Street