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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Miles, Anne Michelle Director |
Geraldine Geraldine 7930 |
30 Mar 2011 - current |
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 |
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 |
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 |