Jemco Limited, a registered company, was launched on 20 Jun 2000. 9429037372415 is the number it was issued. "Oyster farming" (ANZSIC A020130) is how the company was classified. The company has been managed by 7 directors: Callum Mccallum - an active director whose contract started on 20 Jun 2000,
Jim Dollimore - an active director whose contract started on 20 Jun 2000,
Dean Albert Pennell - an inactive director whose contract started on 18 Feb 2019 and was terminated on 07 Mar 2023,
Donal Lamond Collier - an inactive director whose contract started on 30 May 2008 and was terminated on 18 Feb 2019,
Ian Kinross Langridge - an inactive director whose contract started on 20 Jun 2000 and was terminated on 29 Aug 2012.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Po Box 65, Coromandel 3543, Coromandel, 3543 (postal address),
1575 Long Bay Road, Coromandel, Coromandel, 3506 (office address) among others.
Jemco Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address until 30 Mar 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 30 Mar 2023
Principal place of activity
1575 Long Bay Road, Coromandel, Coromandel, 3506 New Zealand
Previous addresses
Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 11 Aug 2010 to 30 Mar 2023
Address #2: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 17 Sep 2008 to 11 Aug 2010
Address #3: 99-105 Customhouse Quay, Wellington
Registered & physical address used from 16 Nov 2007 to 17 Sep 2008
Address #4: C/- Csi Seafood, 111c Hurstmere Road, Takapuna
Registered & physical address used from 14 Oct 2002 to 16 Nov 2007
Address #5: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Physical & registered address used from 20 Jun 2000 to 14 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Bio Marine Limited |
Level 1 17 Anzac Street, Takapuna |
20 Jun 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Pakihi Marine Farms Limited Shareholder NZBN: 9429032095661 |
Takapuna Auckland 0622 New Zealand |
20 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pacific Marine Farms Limited Shareholder NZBN: 9429038335945 Company Number: 805948 |
Mt Wellington Auckland 1060 New Zealand |
20 Jun 2000 - 22 Mar 2023 |
Entity | Gigas Investments Limited Shareholder NZBN: 9429040439594 Company Number: 100593 |
20 Jun 2000 - 08 Oct 2008 | |
Entity | Absolute Foods Limited Shareholder NZBN: 9429038454837 Company Number: 684605 |
20 Jun 2000 - 25 Mar 2013 | |
Entity | Gigas Investments Limited Shareholder NZBN: 9429040439594 Company Number: 100593 |
20 Jun 2000 - 08 Oct 2008 | |
Entity | Absolute Foods Limited Shareholder NZBN: 9429038454837 Company Number: 684605 |
20 Jun 2000 - 25 Mar 2013 |
Callum Mccallum - Director
Appointment date: 20 Jun 2000
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 17 Mar 2016
Jim Dollimore - Director
Appointment date: 20 Jun 2000
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 17 Mar 2016
Dean Albert Pennell - Director (Inactive)
Appointment date: 18 Feb 2019
Termination date: 07 Mar 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Feb 2019
Donal Lamond Collier - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 18 Feb 2019
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 17 Mar 2016
Ian Kinross Langridge - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 29 Aug 2012
Address: Army Bay, Auckland, 0930 New Zealand
Address used since 20 Jun 2000
Neal William Harrington - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 08 Oct 2008
Address: Papakura,
Address used since 20 Jun 2000
Dean Ngaiwi Moana - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 30 May 2008
Address: Palmerston North,
Address used since 20 Jan 2005
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Global Prospects Australia Limited
63 Todd Bush Road
Global Prospects Europe Limited
63 Todd Bush Road
Marlborough Oysters Limited
123 Chaytors Road
New Zealand's Bluff Oyster Company (2013) Limited
4 Tongariro Drive
Oyster Operating Company Limited
Level 2, 190 Rutherford Street
Tops Oysters Consulting Limited
63 Todd Bush Road