Shortcuts

Jacem Limited

Type: NZ Limited Company (Ltd)
9429036072736
NZBN
1285297
Company Number
Registered
Company Status
Current address
Suite 6
127 Collingwood Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 12 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Reeves, James Gordon Livingston Rd 8
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 260
Individual Reeves, James Gordon Livingston Rd 8
Hamilton
3288
New Zealand
Shares Allocation #3 Number of Shares: 240
Individual Taylor, Amy Louise Rd 8
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reeves, Katherine Jane Rd 1
Raglan
3295
New Zealand
Directors

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

Nearby companies

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