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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mainwaring, Andrea Maree |
Whangamata Whangamata 3620 New Zealand |
17 Jul 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Mainwaring, Joshua Alan |
Whangamata Whangamata 3620 New Zealand |
17 Apr 2002 - |
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
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