General information

Jab Maca Limited

Type: NZ Limited Company (Ltd)
9429032789102
New Zealand Business Number
2120352
Company Number
Registered
Company Status

Jab Maca Limited (issued an NZBN of 9429032789102) was started on 23 Apr 2008. 2 addresses are currently in use by the company: Level One, 53 King Street, Frankton, Hamilton, 3204 (type: registered, physical). 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up to 27 May 2022. 10000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.01% of shares), namely:
Macadam, Simon Hope (an individual) located at Rd 1, Rotherham postcode 7379. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Petrie, Leanne Carol (an individual) - located at Rd 1, Rotherham. Next there is the next group of shareholders, share allotment (9998 shares, 99.98%) belongs to 3 entities, namely:
Dineen, Mark John, located at Merivale, Christchurch (an individual),
Macadam, Simon Hope, located at Rd 1, Rotherham (an individual),
Petrie, Leanne Carol, located at Rd 1, Rotherham (an individual). The Businesscheck database was last updated on 29 Feb 2024.

Current address Type Used since
Level One, 53 King Street, Frankton, Hamilton, 3204 Registered & physical & service 27 May 2022
Directors
Name and Address Role Period
Leanne Carol Petrie
Rd 1, Rotherham, 7379
Address used since 09 Jan 2023
Rd 1, Rotherham, 7379
Address used since 09 May 2013
Director 23 Apr 2008 - current
Simon Hope Macadam
Rd 1, Rotherham, 7379
Address used since 09 Jan 2023
Rd 1, Rotherham, 7379
Address used since 28 Apr 2008
Director 28 Apr 2008 - current
Simon Hope Macadam
Culverden, 7392
Address used since 02 Jun 2009
Director 23 Apr 2008 - 09 May 2013
Addresses
Previous address Type Period
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 11 Feb 2016 - 27 May 2022
Suite 2, 21 Leslie Hills Drive, Christchurch, 8011 Physical & registered 19 Mar 2015 - 11 Feb 2016
C/-tavendale And Partners, Suite 2, 21 Leslie Hills Drive, Christchurch, 8011 Registered & physical 02 Mar 2015 - 19 Mar 2015
C/-tavendale And Partners, 15b Leslie Hills Drive, Christchurch, 8011 Physical & registered 06 May 2014 - 02 Mar 2015
C/-goodman Tavendale Reid, 15b Leslie Hills Drive, Christchurch, 8011 Registered & physical 20 Mar 2012 - 06 May 2014
C/-goodman Tavendale Reid, L1-96 Oxford Tce, Christchurch Registered & physical 16 Feb 2010 - 20 Mar 2012
C/-goodman Steven Tavendale Reid, 96 Oxford Terrace, Christchurch Physical & registered 23 Apr 2008 - 16 Feb 2010
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Macadam, Simon Hope
Individual
Rd 1
Rotherham
7379
23 Apr 2008 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Petrie, Leanne Carol
Individual
Rd 1
Rotherham
7379
23 Apr 2008 - current
Shares Allocation #3 Number of Shares: 9998
Shareholder Name Address Period
Dineen, Mark John
Individual
Merivale
Christchurch
8014
23 Apr 2008 - current
Macadam, Simon Hope
Individual
Rd 1
Rotherham
7379
23 Apr 2008 - current
Petrie, Leanne Carol
Individual
Rd 1
Rotherham
7379
23 Apr 2008 - current
Location
Companies nearby
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street