Jemaro Limited, a registered company, was started on 07 Jul 2005. 9429034667699 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Ross Jeffrey - an active director whose contract began on 07 Jul 2005,
Margaret Anne Jeffrey - an active director whose contract began on 07 Jul 2005.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Jemaro Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 26 Jun 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Aug 2016 to 26 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 May 2015 to 01 Aug 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 07 Jul 2005 to 13 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jeffrey, Margaret Anne |
Sydenham Christchurch 8023 New Zealand |
07 Jul 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jeffrey, Ross |
Sydenham Christchurch 8023 New Zealand |
07 Jul 2005 - |
Ross Jeffrey - Director
Appointment date: 07 Jul 2005
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 19 May 2015
Margaret Anne Jeffrey - Director
Appointment date: 07 Jul 2005
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 19 May 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street