Jemtt Enterprises Limited, a registered company, was registered on 28 Sep 2001. 9429036777105 is the New Zealand Business Number it was issued. "Pharmacy operation - retail" (business classification G427140) is how the company has been classified. The company has been run by 5 directors: Steven Fei Tong - an active director whose contract started on 28 Sep 2001,
Anthony Peter Tustin - an active director whose contract started on 21 Sep 2016,
Phillipa Kim Hanson - an inactive director whose contract started on 01 Apr 2022 and was terminated on 15 Sep 2022,
Phillipa Kim Hanson - an inactive director whose contract started on 28 Sep 2001 and was terminated on 01 Apr 2022,
Anthony Peter Tustin - an inactive director whose contract started on 21 Dec 2006 and was terminated on 20 Sep 2007.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Creswell Street, Opua, Far North District, Opua, 0200 (category: registered, service).
Jemtt Enterprises Limited had been using 16 Wolfe Street, Regent Whangarei as their registered address up to 07 Apr 2008.
More names for this company, as we found at BizDb, included: from 28 Sep 2001 to 18 May 2022 they were called Mainstreet Pharmacy Howick Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly the next share allocation (500 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: 16 Wolfe Street, Regent Whangarei
Registered & physical address used from 23 Feb 2006 to 07 Apr 2008
Address #2: 25 Francis Street, Takapuna
Registered & physical address used from 28 Sep 2001 to 23 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hanson, Phillipa Kim |
Paremoremo Auckland 0632 New Zealand |
28 Sep 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Tong, Steven Fei |
Botany Downs Auckland 2014 New Zealand |
28 Sep 2001 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Tustin, Anthony Peter |
Paremoremo Opua 0200 New Zealand |
29 Jun 2016 - |
Steven Fei Tong - Director
Appointment date: 28 Sep 2001
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 10 Apr 2014
Anthony Peter Tustin - Director
Appointment date: 21 Sep 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 21 Sep 2016
Phillipa Kim Hanson - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 15 Sep 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 29 Apr 2022
Phillipa Kim Hanson - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 01 Apr 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 15 Mar 2017
Anthony Peter Tustin - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 20 Sep 2007
Address: Albany,
Address used since 21 Dec 2006
Whangarei Repertory Society Incorporated
13 Aubrey Street
Drug Safe Nz Limited
22a Wolfe Street
Richie Flooring Limited
22a Wolfe Street
Ckz Limited
22a Wolfe Street
Jet Realty Limited
22a Wolfe Street
Vital Activities Limited
22a Wolfe Street
Aranui Pharmacy (2006) Limited
148 Bank Street
Maunu Pharmacy Limited
Level 1
Rust Avenue Dispensary (1999) Limited
24 Rust Avenue
Wainoni Pharmacy (2006) Limited
148 Bank Street
Waipu Village Pharmacy Limited
Corner Baxter And Neville Street
Wellsford Pharmacy (2002) Limited
156 Rodney Street