Jm Design Centre (2020) Limited (issued a business number of 9429033577241) was launched on 27 Feb 2007. 1 address is in use by the company: 13 Hodge Drive, Rd 3, Hamilton, 3283 (type: physical, registered). 48A Alpers Ridge, Leamington, Cambridge had been their registered address, up to 02 Apr 2014. Jm Design Centre (2020) Limited used other names, namely: Jm Design Centre Limited from 26 Apr 2017 to 26 Mar 2020, Jm Design Centre (2016) Limited (22 Mar 2017 to 26 Apr 2017) and Jm Design Centre Limited (27 Feb 2007 - 22 Mar 2017). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (2 per cent of shares), namely:
Jamie Merriman (an individual) located at Rd 3, Hamilton postcode 3283. In the second group, a total of 2 shareholders hold 98 per cent of all shares (98 shares); it includes
Jamie Merriman (an individual) - located at Rd 3, Hamilton,
Tutbury Trustees Limited (an other) - located at Otumoetai, Tauranga. Businesscheck's data was last updated on 31 Jan 2022.
Current address | Type | Used since |
---|---|---|
13 Hodge Drive, Rd 3, Hamilton, 3283 | Registered | 02 Apr 2014 |
13 Hodge Drive, Rd 3, Hamilton, 3283 | Physical | 17 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
Jamie Gordon Merriman
Rd 3, Hamilton, 3283
Address used since 25 Mar 2014 |
Director | 27 Feb 2007 - current |
Previous address | Type | Period |
---|---|---|
48a Alpers Ridge, Leamington, Cambridge, 3432 | Registered | 05 Apr 2013 - 02 Apr 2014 |
48a Alpers Ridge, Leamington, Cambridge, 3432 | Physical | 05 Apr 2013 - 17 Apr 2015 |
No.11 Marnane Terrace, Saint Andrews, Hamilton 3200 | Registered & physical | 13 May 2008 - 05 Apr 2013 |
118 Cambridge Road, Tauranga | Registered & physical | 27 Feb 2007 - 13 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Jamie Gordon Merriman Individual |
Rd 3 Hamilton 3283 |
27 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Jamie Gordon Merriman Individual |
Rd 3 Hamilton 3283 |
27 Feb 2007 - current |
Tutbury Trustees Limited Other |
Otumoetai Tauranga 3110 |
27 Feb 2007 - current |
Parkes Properties Limited 14 Rosebanks Drive |
|
Navigate North Limited 72a Woodcock Road |
|
Super Nest Limited 74a Woodcock Road |
|
Trejo Enterprises Limited 8a Greenvale Close |
|
Rcb Limited 10 Monaro Grove |
|
Waihapua Limited 15 Rosebanks Drive |