Shortcuts

Jemsha Limited

Type: NZ Limited Company (Ltd)
9429031156790
NZBN
3338870
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 14 Feb 2019

Jemsha Limited was started on 30 Mar 2011 and issued an NZ business identifier of 9429031156790. The registered LTD company has been managed by 3 directors: Bryan Douglas Snow - an active director whose contract started on 13 Aug 2014,
Mark Jenkins - an inactive director whose contract started on 11 May 2012 and was terminated on 13 Aug 2014,
Barry John Morgan - an inactive director whose contract started on 30 Mar 2011 and was terminated on 11 May 2012.
As stated in BizDb's data (last updated on 06 Apr 2024), this company registered 2 addresses: 13 Captains Cove, Coastlands, Whakatane, 3120 (office address),
22 Louvain Street, Whakatane, Whakatane, 3120 (physical address),
22 Louvain Street, Whakatane, Whakatane, 3120 (registered address),
22 Louvain Street, Whakatane, Whakatane, 3120 (service address) among others.
Until 14 Feb 2019, Jemsha Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb identified previous aliases used by this company: from 30 Mar 2011 to 13 Aug 2014 they were called Quay Shelf No.24 Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 119 shares are held by 1 entity, namely:
Snow, Bryan Douglas (a director) located at Rd 3, Whakatane postcode 3193.
The 2nd group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Lamont, Vina Margaret - located at Rd 3, Whakatane. Jemsha Limited was categorised as "Land development or subdivision (excluding construction)" (business classification E321120).

Addresses

Principal place of activity

13 Captains Cove, Coastlands, Whakatane, 3120 New Zealand


Previous addresses

Address #1: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 01 Dec 2017 to 14 Feb 2019

Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 25 Feb 2016 to 01 Dec 2017

Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 30 Mar 2011 to 25 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119
Director Snow, Bryan Douglas Rd 3
Whakatane
3193
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lamont, Vina Margaret Rd 3
Whakatane
3193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Entity Quay Client Nominees Limited
Shareholder NZBN: 9429031829434
Company Number: 2342772
Entity Quay Client Nominees Limited
Shareholder NZBN: 9429031829434
Company Number: 2342772
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Directors

Bryan Douglas Snow - Director

Appointment date: 13 Aug 2014

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 21 Aug 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 07 Feb 2017


Mark Jenkins - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 13 Aug 2014

Address: Ohope, Ohope, 3121 New Zealand

Address used since 11 May 2012


Barry John Morgan - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 11 May 2012

Address: Ohope, Ohope, 3121 New Zealand

Address used since 30 Mar 2011

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street

Similar companies

Dawn Parade 2012 Limited
77 Landing Road

Mangatawa Developments Limited
Sharp & Cookson Limited

Mcleod Doherty Farms Limited
22 Louvain Street

Mountain Ridge Holdings Limited
96 Waioweka Road

Parkatu Limited
51 Golden Sands Drive

Te Kaha 39b Limited
71 Mcalister Street