General information

Jaychem Industries Limited

Type: NZ Limited Company (Ltd)
9429040390628
New Zealand Business Number
105557
Company Number
Registered
Company Status
C185210 - Cosmetic Mfg C184210 - Veterinary Pharmaceutical Preparation Mfg C184130 - Pharmaceutical Preparation (human) Mfg
Industry classification codes with description

Jaychem Industries Limited (issued a business number of 9429040390628) was launched on 07 May 1979. 3 addresses are in use by the company: Po Box 51212, Pakuranga, Auckland, 2140 (type: postal, registered). Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 17 Nov 2014. Jaychem Industries Limited used other aliases, namely: Jaychem Industries Limited from 07 May 1979 to 24 Mar 2006. 75000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 37500 shares (50 per cent of shares), namely:
Jancys, Susan (an individual) located at St Heliers, Auckland postcode 1071,
Jancys, Eduard Leonidas (an individual) located at St Heliers, Auckland postcode 1071. As far as the second group is concerned, a total of 2 shareholders hold 16.67 per cent of all shares (exactly 12500 shares); it includes
Ayres, Warwick Richard (an individual) - located at Grafton, Auckland,
Jancys, Emma Louise (an individual) - located at Glendowie, Auckland. Moving on to the third group of shareholders, share allocation (12500 shares, 16.67%) belongs to 2 entities, namely:
Ayres, Warwick Richard, located at Grafton, Auckland (an individual),
Samplonius, Katherine Jane, located at Rd 2, Waiuku (an individual). "Cosmetic mfg" (ANZSIC C185210) is the category the ABS issued Jaychem Industries Limited. The Businesscheck information was updated on 12 Mar 2024.

Current address Type Used since
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered & service 17 Nov 2014
Po Box 51212, Pakuranga, Auckland, 2140 Postal 09 Dec 2021
Contact info
www.jaychem.co.nz
Website
Directors
Name and Address Role Period
Eduard Leonidas Jancys
St Heliers, Auckland, 1071
Address used since 12 Oct 2015
Director 26 Sep 1988 - current
Katherine Jane Samplonius
Rd 2, Waiuku, 2682
Address used since 03 Jul 2014
Director 08 Feb 2010 - current
Richard John Jancys
St Heliers, Auckland, 1071
Address used since 12 Oct 2015
Director 08 Feb 2010 - current
Paul Eduard Jancys
Freemans Bay, Auckland, 1011
Address used since 03 Jul 2014
Director 08 Feb 2010 - current
Arunus Harold Jancys
St Heliers, Auckland,
Address used since 13 Dec 2004
Director 26 Sep 1988 - 08 Aug 2008
Addresses
Previous address Type Period
Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 23 Apr 2013 - 17 Nov 2014
Offices Of Hayes Knight, 470 Parnell Road, Parnell Registered & physical 28 May 2007 - 23 Apr 2013
C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe Registered 23 Jul 2001 - 28 May 2007
C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe Physical 31 Jul 2000 - 31 Jul 2000
C/- Quinn Green & Co Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe Physical 31 Jul 2000 - 31 Jul 2000
C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe Registered 31 Jul 2000 - 23 Jul 2001
Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe Physical 31 Jul 2000 - 28 May 2007
129 Kolmar Road, Papatoetoe, Auckland Registered 30 Aug 1996 - 31 Jul 2000
Parnell House, 470 Parnell Rd, Auckland 1 Registered 31 Aug 1994 - 30 Aug 1996
Financial Data
Financial info
75000
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37500
Shareholder Name Address Period
Jancys, Susan
Individual
St Heliers
Auckland
1071
17 Mar 2008 - current
Jancys, Eduard Leonidas
Individual
St Heliers
Auckland
1071
17 Mar 2008 - current
Shares Allocation #2 Number of Shares: 12500
Shareholder Name Address Period
Ayres, Warwick Richard
Individual
Grafton
Auckland
1010
24 Feb 2010 - current
Jancys, Emma Louise
Individual
Glendowie
Auckland
1071
24 Feb 2010 - current
Shares Allocation #3 Number of Shares: 12500
Shareholder Name Address Period
Ayres, Warwick Richard
Individual
Grafton
Auckland
1010
25 Feb 2010 - current
Samplonius, Katherine Jane
Individual
Rd 2
Waiuku
2682
25 Feb 2010 - current
Shares Allocation #4 Number of Shares: 12500
Shareholder Name Address Period
Ayres, Warwick Richard
Individual
Grafton
Auckland
1010
25 Feb 2010 - current
Jancys, Richard John
Individual
St Heliers
Auckland
1071
25 Feb 2010 - current

Historic shareholders

Shareholder Name Address Period
Quinn, Clive Anthony
Individual
Glendowie
Auckland
07 May 1979 - 17 Mar 2008
Quinn, Clive Anthony
Individual
Glendowie
Auckland
07 May 1979 - 17 Mar 2008
Jancys, Susan
Individual
St Heliers
Auckland
07 May 1979 - 06 Jul 2007
Jancys, Arunas Harold
Individual
East Tamaki
Auckland
07 May 1979 - 25 Feb 2010
Quinn, Clive Anthony
Individual
Glendowie
Auckland
07 May 1979 - 17 Mar 2008
Jancys, Eduard Leonidas
Individual
St Heliers
Auckland
07 May 1979 - 06 Jul 2007
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Similar companies
Manuka Bioscience Limited
Level 3/142 Broadway
The Six Senses Limited
147 John Street
Sc Family Limited
4/30 Greenpark Road
Earnest Empire Limited
58 Princes Street
Matariki Essence Limited
62 Queen Street
Earthwise Group Limited
11 Farmhouse Lane