J M Communications (1997) Limited, a registered company, was incorporated on 29 Sep 1997. 9429037993924 is the number it was issued. This company has been supervised by 2 directors: Vincent Johnson - an active director whose contract began on 29 Sep 1997,
Richard Alan Ferguson - an inactive director whose contract began on 29 Sep 1997 and was terminated on 11 Nov 2009.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: 191 King Edward Street, South Dunedin, Dunedin, 9012 (type: physical, service).
J M Communications (1997) Limited had been using 320 Princes Street, Dunedin Central, Dunedin as their registered address until 10 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: 320 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Aug 2012 to 10 Aug 2020
Address #2: 320 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 20 Aug 2012 to 09 Aug 2021
Address #3: C/-d J Joseph, 320 Princes Street, Dunedin
Physical address used from 13 Jul 2005 to 13 Jul 2005
Address #4: D J Joseph & Co, 320 Princes Street, Dunedin New Zealand
Registered address used from 13 Jul 2005 to 20 Aug 2012
Address #5: 320 Princes Street, Dunedin
Registered address used from 13 Jul 2005 to 13 Jul 2005
Address #6: C/-d J Joseph & Co, 320 Princes Street, Dunedin New Zealand
Physical address used from 13 Jul 2005 to 20 Aug 2012
Address #7: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 13 Jul 2005
Address #8: C/- D J Joseph & Co, 333 Princes Street, Dunedin
Physical address used from 27 Jul 1999 to 13 Jul 2005
Address #9: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 27 Jul 1999 to 11 Apr 2000
Address #10: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 27 Jul 1999 to 27 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Teresa Ellen |
Rd1 Dunedin 9076 New Zealand |
29 Sep 1997 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Johnson, Vincent |
Rd1 Dunedin 9076 New Zealand |
29 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Richard Alan |
Mosgiel |
29 Sep 1997 - 09 Dec 2009 |
Individual | Ferguson, Pamela Maree |
Mosgiel |
29 Sep 1997 - 09 Dec 2009 |
Vincent Johnson - Director
Appointment date: 29 Sep 1997
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 18 Jun 2010
Richard Alan Ferguson - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 11 Nov 2009
Address: Mosgiel, 9024 New Zealand
Address used since 25 Sep 2009
B E Construction Services Limited
Nespat House
The Logic Studio Limited
Level 3
Youth Fund Dunedin
Level 2, Upstart House
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3