General information

Jamat Limited

Type: NZ Limited Company (Ltd)
9429031158503
New Zealand Business Number
3337716
Company Number
Registered
Company Status
G431010 - Book Retailing - Catalogue Selling
Industry classification codes with description

Jamat Limited (issued a New Zealand Business Number of 9429031158503) was launched on 30 Mar 2011. 2 addresses are in use by the company: 24 Forest Road, Geraldine, Geraldine, 7930 (type: registered, physical). 22 Gresham Street, Geraldine, Geraldine had been their physical address, up to 18 Aug 2020. 400 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 400 shares (100 per cent of shares), namely:
Miles, Anne Michelle (a director) located at Geraldine, Geraldine postcode 7930. "Book retailing - catalogue selling" (ANZSIC G431010) is the category the Australian Bureau of Statistics issued Jamat Limited. Our data was updated on 16 Mar 2024.

Current address Type Used since
24 Forest Road, Geraldine, Geraldine, 7930 Registered & physical & service 18 Aug 2020
Directors
Name and Address Role Period
Anne Michelle Miles
Geraldine, Geraldine, 7930
Address used since 10 Aug 2020
Pleasant Point, Pleasant Point, 7903
Address used since 01 Jan 1970
Geraldine, Geraldine, 7930
Address used since 24 Mar 2019
Director 30 Mar 2011 - current
Dale Carey Pearson
Pleasant Point, Pleasant Point, 7903
Address used since 09 May 2012
Director 30 Mar 2011 - 15 Sep 2013
Addresses
Previous address Type Period
22 Gresham Street, Geraldine, Geraldine, 7930 Physical & registered 19 Jun 2019 - 18 Aug 2020
100-104 Sophia St, Timaru, 7940 Physical 13 May 2015 - 19 Jun 2019
100-104 Sophia St, Timaru, 7940 Registered 23 Sep 2013 - 19 Jun 2019
100-104 Sophia Street, Timaru, 7940 Physical 22 Jun 2012 - 13 May 2015
69 Kabul Street, Pleasant Point, Pleasant Point, 7903 Registered 30 Mar 2011 - 23 Sep 2013
69 Kabul Street, Pleasant Point, Pleasant Point, 7903 Physical 30 Mar 2011 - 22 Jun 2012
Financial Data
Financial info
400
Total number of Shares
April
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400
Shareholder Name Address Period
Miles, Anne Michelle
Director
Geraldine
Geraldine
7930
30 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Dale Carey Pearson
Director
Pleasant Point
Pleasant Point
7903
30 Mar 2011 - 15 Sep 2013
Pearson, Dale Carey
Individual
Pleasant Point
Pleasant Point
7903
30 Mar 2011 - 15 Sep 2013
Location
Companies nearby
Kevin J Holdings Limited
Cnr Sophia & Canon Streets
Nathan Gamal Trust
7 Elizabeth Street
Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Grb Infrastructure Limited
33 Canon Street
Similar companies
School Supplies Limited
50 Andover Street
Grace Books & Gifts Limited
133 Balmacewen Road
Goodness Me Limited
90 Townhead Crescent
Simply Sheet Music Limited
6 Cellarmans Street
Barque Consulting Limited
3a/132 Vincent Street
Candyfloss Limited
15c Sprott Road