Jacem Limited, a registered company, was started on 24 Mar 2003. 9429036072736 is the NZ business identifier it was issued. This company has been run by 2 directors: James Gordon Livingston Reeves - an active director whose contract started on 24 Mar 2003,
Katherine Jane Parrott - an inactive director whose contract started on 24 Mar 2003 and was terminated on 24 Aug 2016.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Suite 6, 127 Collingwood Street, Hamilton, 3204 (types include: physical, service).
Jacem Limited had been using 6 Claudelands Road, Hamilton East, Hamilton as their registered address up to 12 May 2022.
Previous names used by the company, as we identified at BizDb, included: from 24 Mar 2003 to 25 Jul 2017 they were named J and K Reeves Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 260 shares (26 per cent). Finally the next share allotment (240 shares 24 per cent) made up of 1 entity.
Previous addresses
Address: 6 Claudelands Road, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 16 May 2018 to 12 May 2022
Address: Suite 405, 24 Garden Place, Hamilton, 3204 New Zealand
Registered address used from 16 May 2012 to 16 May 2018
Address: Suite 405, 24 Garden Place, Hamilton, 3240 New Zealand
Registered address used from 08 May 2012 to 16 May 2012
Address: Suite 405, 24 Garden Place, Hamilton, 3240 New Zealand
Physical address used from 08 May 2012 to 16 May 2018
Address: 38 Clements Crescent, Hamilton New Zealand
Registered & physical address used from 21 May 2010 to 08 May 2012
Address: 486 Alexandra St, Te Awamutu
Registered & physical address used from 31 Aug 2007 to 21 May 2010
Address: 38 Clements Cresent, Hamilton
Registered & physical address used from 09 Aug 2005 to 31 Aug 2007
Address: 324 Victoria Street, Hamilton
Physical & registered address used from 22 Jul 2004 to 09 Aug 2005
Address: C/- D B Hawkings, 360 Tristram Street, Hamilton
Physical & registered address used from 24 Mar 2003 to 22 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Reeves, James Gordon Livingston |
Rd 8 Hamilton 3288 New Zealand |
24 Mar 2003 - |
Shares Allocation #2 Number of Shares: 260 | |||
Individual | Reeves, James Gordon Livingston |
Rd 8 Hamilton 3288 New Zealand |
24 Mar 2003 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Taylor, Amy Louise |
Rd 8 Hamilton 3288 New Zealand |
31 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reeves, Katherine Jane |
Rd 1 Raglan 3295 New Zealand |
24 Mar 2003 - 02 Jun 2017 |
James Gordon Livingston Reeves - Director
Appointment date: 24 Mar 2003
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 08 May 2018
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 08 May 2015
Katherine Jane Parrott - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 24 Aug 2016
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 26 Apr 2013
Wilson Aviation Limited
6 Claudelands Road
Okiwi Apiaries Limited
6 Claudelands Road
Wiseley Holdings Limited
6 Claudelands Road
Lariat Investments Limited
6 Claudelands Road
Evolve Psychology Limited
4 Claudelands Road
Te Awhi Whanau Charitable Trust
27 Te Aroha Street