General information

Jackman Investments Limited

Type: NZ Limited Company (Ltd)
9429031791311
New Zealand Business Number
1497858
Company Number
Registered
Company Status

Jackman Investments Limited (issued a business number of 9429031791311) was incorporated on 06 Apr 2004. 2 addresses are in use by the company: 24 Kaikainui Lane, Northwood, Christchurch, 8051 (type: registered, physical). 216 Geraldine Street, Edgeware, Christchurch had been their registered address, up until 25 Sep 2020. 1000 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.1 per cent of shares), namely:
Jackman, Paul Michael (an individual) located at Northwood, Christchurch postcode 8051. In the second group, a total of 4 shareholders hold 99.8 per cent of all shares (exactly 998 shares); it includes
Jackman, Paul Michael (an individual) - located at Northwood, Christchurch,
Jackman, Jane (an individual) - located at Northwood, Christchurch,
Jackman, Jane (a director) - located at Northwood, Christchurch. Businesscheck's information was updated on 15 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Service & physical 31 Mar 2017
24 Kaikainui Lane, Northwood, Christchurch, 8051 Registered 25 Sep 2020
Directors
Name and Address Role Period
Paul Michael Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
Edgeware, Christchurch, 8013
Address used since 07 Aug 2019
Merivale, Christchurch, 8014
Address used since 06 Apr 2011
Director 06 Apr 2004 - current
Jane Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
Edgeware, Christchurch, 8013
Address used since 07 Aug 2019
P M & J Jackman Family Trust, 37 St Albans Street Christchurch, 8014
Address used since 06 Apr 2011
Director 06 Apr 2004 - 12 Sep 2023
Addresses
Previous address Type Period
216 Geraldine Street, Edgeware, Christchurch, 8013 Registered 11 Nov 2019 - 25 Sep 2020
Level 1, 567 Warakei Road, Christchurch, 8053 Physical 20 Mar 2017 - 31 Mar 2017
Level 1, 567 Warakei Road, Christchurch, 8053 Physical 20 Mar 2015 - 20 Mar 2017
37 St Albans Street, Merivale, Christchurch, 8014 Physical 14 Apr 2011 - 20 Mar 2015
37 St Albans Street, St Albans, Christchurch, 8014 Registered 14 Apr 2011 - 11 Nov 2019
37 St Albans Street, Merivale, Christchurch 8014 Physical & registered 10 Mar 2010 - 14 Apr 2011
37 St Albans Street, Merivale, Christchurch Registered 09 Mar 2007 - 10 Mar 2010
37 St Albans Street, Merivale, Christchurch Registered 03 Aug 2006 - 09 Mar 2007
37 St Albans Street, Merivale, Christchurch Physical 03 Aug 2006 - 10 Mar 2010
9 Hawthorne Street, Strowan, Christchurch 8005 Physical & registered 06 Apr 2004 - 03 Aug 2006
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
24 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jackman, Paul Michael
Individual
Northwood
Christchurch
8051
06 Apr 2004 - current
Shares Allocation #3 Number of Shares: 998
Shareholder Name Address Period
Jackman, Paul Michael
Individual
Northwood
Christchurch
8051
06 Apr 2004 - current
Jackman, Jane
Individual
Northwood
Christchurch
8051
23 Aug 2012 - current
Jackman, Jane
Director
Northwood
Christchurch
8051
23 Aug 2012 - current
Shears, Michael Allan
Individual
Halswell
Christchurch
8025
29 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Jackman, Jane
Individual
Northwood
Christchurch
8051
06 Apr 2004 - 23 Aug 2012
Keegan, Arthur James
Individual
P M & J Jackman Family Trust
37 St Albans Street, Christchurch
8014
23 Aug 2012 - 29 Aug 2017
Jackman, Jane
Individual
P M & J Jackman Family Trust
37 St Albans Street, Christchurch 8014
06 Apr 2004 - 23 Aug 2012
Location
Companies nearby
Senjo Trustee Limited
46 St Albans Street
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Jjnz Limited
18c St Albans Street