Shortcuts

Jaam Lifestyles Limited

Type: NZ Limited Company (Ltd)
9429036529728
NZBN
1204774
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
17 Governors Heights
Whangamata
Whangamata 3620
New Zealand
Registered address used since 03 May 2018
Po Box 267
Whangamata
Whangamata 3643
New Zealand
Postal address used since 15 Apr 2019
17 Governors Heights
Whangamata
Whangamata 3620
New Zealand
Office & delivery address used since 15 Apr 2019

Jaam Lifestyles Limited, a registered company, was registered on 17 Apr 2002. 9429036529728 is the NZ business number it was issued. This company has been run by 2 directors: Andrea Maree Mainwaring - an active director whose contract began on 17 Apr 2002,
Joshua Alan Mainwaring - an active director whose contract began on 17 Apr 2002.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 17 Governors Heights, Whangamata, Whangamata, 3620 (physical address),
17 Governors Heights, Whangamata, Whangamata, 3620 (service address),
Po Box 267, Whangamata, Whangamata, 3643 (postal address),
17 Governors Heights, Whangamata, Whangamata, 3620 (office address) among others.
Jaam Lifestyles Limited had been using 307B Williamson Road, Whangamata, Whangamata as their registered address until 03 May 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Other active addresses

Address #4: 17 Governors Heights, Whangamata, Whangamata, 3620 New Zealand

Physical & service address used from 26 Apr 2019

Principal place of activity

17 Governors Heights, Whangamata, Whangamata, 3620 New Zealand


Previous addresses

Address #1: 307b Williamson Road, Whangamata, Whangamata, 3620 New Zealand

Registered address used from 08 May 2017 to 03 May 2018

Address #2: 307b Williamson Road, Whangamata, Whangamata, 3620 New Zealand

Physical address used from 08 May 2017 to 26 Apr 2019

Address #3: 71 Salford Crescent, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 23 Apr 2015 to 08 May 2017

Address #4: 372 Redoubt Road, Totara Park, Auckland, 2016 New Zealand

Registered & physical address used from 30 Nov 2012 to 23 Apr 2015

Address #5: 1 Syntax Place, Conifer Grove, Takanini, Auckland 2112 New Zealand

Physical & registered address used from 19 Nov 2007 to 30 Nov 2012

Address #6: 5a Corolu Place, Conifer Grove, Takanini, Auckland

Physical & registered address used from 09 May 2003 to 19 Nov 2007

Address #7: 5/3 Elmwood Place, Manurewa, Auckland

Physical & registered address used from 17 Apr 2002 to 09 May 2003

Contact info
64 27 2166155
15 Apr 2019 Phone
mainwaring3620@gmail.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
mainwaring3620@gmail.com
15 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mainwaring, Andrea Maree Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Mainwaring, Joshua Alan Whangamata
Whangamata
3620
New Zealand
Directors

Andrea Maree Mainwaring - Director

Appointment date: 17 Apr 2002

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 24 Apr 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 15 Apr 2015

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 28 Apr 2017


Joshua Alan Mainwaring - Director

Appointment date: 17 Apr 2002

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 24 Apr 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 15 Apr 2015

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 28 Apr 2017

Nearby companies

Tyrol Properties Limited
215b Mary Road

Gm Logistics Limited
215b Mary Road

Matt Sullivan Builders Limited
318 Williamson Road

Cheeky9 Limited
105 Bell Street

Demeter Capital Limited
120 Seaview Road

Liberty Bells Limited
222 Hauturu Street