Jema Investments Limited (issued an NZBN of 9429033643816) was started on 09 Feb 2007. 2 addresses are currently in use by the company: Crowe Horwath, 127 Ruatanwha Street, Waipukurau, 4242 (type: registered, physical). Whk Coffey Davidson, 127 Ruatanwha Street, Waipukurau had been their registered address, up to 20 May 2015. Jema Investments Limited used more names, namely: Jennian Homes Hawkes Bay Limited from 30 Mar 2007 to 27 May 2009, Csmg Limited (09 Feb 2007 to 30 Mar 2007). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Slater, Gordon Charles (an individual) located at Poriati, Napier postcode 4112. "Business administrative service" (business classification N729110) is the classification the ABS issued Jema Investments Limited. Our data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Crowe Horwath, 127 Ruatanwha Street, Waipukurau, 4242 | Registered & physical & service | 20 May 2015 |
Name and Address | Role | Period |
---|---|---|
Gordon Charles Slater
Poriati, Napier, 4112
Address used since 16 Jul 2018
Rd2, Napier, 4112
Address used since 12 May 2015 |
Director | 09 Feb 2007 - current |
Ian Edward George Minnell
Hastings,
Address used since 01 May 2007 |
Director | 01 May 2007 - 22 Dec 2008 |
Mark Duncan Tremain
Taradale, Napier,
Address used since 09 Feb 2007 |
Director | 09 Feb 2007 - 18 Dec 2007 |
Simon David Tremain
Westshore, Napier,
Address used since 09 Feb 2007 |
Director | 09 Feb 2007 - 01 Oct 2007 |
Christopher James Tremain
Eskdale, Napier,
Address used since 09 Feb 2007 |
Director | 09 Feb 2007 - 30 Mar 2007 |
10 Oak Place , Poraiti , Napier , 4112 |
Previous address | Type | Period |
---|---|---|
Whk Coffey Davidson, 127 Ruatanwha Street, Waipukurau | Registered | 25 Mar 2008 - 20 May 2015 |
Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau | Physical | 25 Mar 2008 - 20 May 2015 |
Cnr Munroe & Vautier Streets, Napier | Registered & physical | 09 Feb 2007 - 25 Mar 2008 |
Shareholder Name | Address | Period |
---|---|---|
Slater, Gordon Charles Individual |
Poriati Napier 4112 |
09 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Blair Individual |
Napier |
09 Feb 2007 - 27 Jun 2010 |
Tremain, Simon David Individual |
Westshore Napier |
09 Feb 2007 - 15 May 2007 |
Tremain, Pamela Mildred Sharron Individual |
West Quay Napier |
09 Feb 2007 - 10 Oct 2007 |
Tremain, Mark Duncan Individual |
Taradale Napier |
09 Feb 2007 - 10 Oct 2007 |
Tremain, Christopher James Individual |
Eskdale Napier |
09 Feb 2007 - 27 Jun 2010 |
Minnell, Ian Edward George Individual |
Hastings |
15 May 2007 - 19 Dec 2007 |
Central Hawke's Bay Hockey Association (incorporated) Whk Crowe Horwarth |
|
Cjlr Limited 127 Ruataniwha Street |
|
Hewitt Livestock Limited 127 Ruataniwha Street |
|
Wnb Limited 127 Ruataniwha Street |
|
Jayd Enterprises Limited 127 Ruataniwha Street |
|
Mai Rua Medical Limited 127 Ruataniwha Street |
Cloud Admin Limited 7a Hinemoa Terrace |
Jones Business Solutions Limited 253 Poporangi Road |
Garuda Consultants Limited 32 Tauroa Road |
Financial Rural Limited 9 Busby Hill |
Caesar Consolidated Shipping Limited 27 Napier Road |
Myoffice24 Limited 709 Gordon Road |