Shortcuts

Jemco Limited

Type: NZ Limited Company (Ltd)
9429037372415
NZBN
1013868
Company Number
Registered
Company Status
A020130
Industry classification code
Oyster Farming
Industry classification description
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 11 Aug 2010
Po Box 65
Coromandel 3543
Coromandel 3543
New Zealand
Postal address used since 03 Mar 2021
1575 Long Bay Road
Coromandel
Coromandel 3506
New Zealand
Office & delivery address used since 03 Mar 2021

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%).

Addresses

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

Contact info
64 9 2684107
05 Mar 2019 Phone
belinda.brown@moana.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
belinda.brown@moana.co.nz
05 Mar 2019 Email
www.jemco.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Other (Other) Bio Marine Limited Level 1
17 Anzac Street, Takapuna
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Pakihi Marine Farms Limited
Shareholder NZBN: 9429032095661
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacific Marine Farms Limited
Shareholder NZBN: 9429038335945
Company Number: 805948
Mt Wellington
Auckland
1060
New Zealand
Entity Gigas Investments Limited
Shareholder NZBN: 9429040439594
Company Number: 100593
Entity Absolute Foods Limited
Shareholder NZBN: 9429038454837
Company Number: 684605
Entity Gigas Investments Limited
Shareholder NZBN: 9429040439594
Company Number: 100593
Entity Absolute Foods Limited
Shareholder NZBN: 9429038454837
Company Number: 684605
Directors

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

Nearby companies

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

Similar companies