Jab Maca Limited, a registered company, was launched on 23 Apr 2008. 9429032789102 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Leanne Carol Petrie - an active director whose contract began on 23 Apr 2008,
Simon Hope Macadam - an active director whose contract began on 28 Apr 2008,
Simon Hope Macadam - an inactive director whose contract began on 23 Apr 2008 and was terminated on 09 May 2013.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (type: registered, physical).
Jab Maca Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 27 May 2022.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%). Lastly the next share allotment (9998 shares 99.98%) made up of 3 entities.
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Feb 2016 to 27 May 2022
Address: Suite 2, 21 Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Mar 2015 to 11 Feb 2016
Address: C/-tavendale And Partners, Suite 2, 21 Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Mar 2015 to 19 Mar 2015
Address: C/-tavendale And Partners, 15b Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 06 May 2014 to 02 Mar 2015
Address: C/-goodman Tavendale Reid, 15b Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Mar 2012 to 06 May 2014
Address: C/-goodman Tavendale Reid, L1-96 Oxford Tce, Christchurch New Zealand
Registered & physical address used from 16 Feb 2010 to 20 Mar 2012
Address: C/-goodman Steven Tavendale Reid, 96 Oxford Terrace, Christchurch
Physical & registered address used from 23 Apr 2008 to 16 Feb 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Macadam, Simon Hope |
Rd 1 Rotherham 7379 New Zealand |
23 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Petrie, Leanne Carol |
Rd 1 Rotherham 7379 New Zealand |
23 Apr 2008 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Dineen, Mark John |
Merivale Christchurch 8014 New Zealand |
23 Apr 2008 - |
Individual | Macadam, Simon Hope |
Rd 1 Rotherham 7379 New Zealand |
23 Apr 2008 - |
Individual | Petrie, Leanne Carol |
Rd 1 Rotherham 7379 New Zealand |
23 Apr 2008 - |
Leanne Carol Petrie - Director
Appointment date: 23 Apr 2008
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 09 Jan 2023
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 09 May 2013
Simon Hope Macadam - Director
Appointment date: 28 Apr 2008
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 09 Jan 2023
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 28 Apr 2008
Simon Hope Macadam - Director (Inactive)
Appointment date: 23 Apr 2008
Termination date: 09 May 2013
Address: Culverden, 7392 New Zealand
Address used since 02 Jun 2009
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street