Jemelt Investments Limited (NZBN 9429042006343) was incorporated on 02 Oct 2015. 2 addresses are in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, registered). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, up until 02 Jun 2022. Jemelt Investments Limited used more aliases, namely: Markwav1 Limited from 01 Oct 2015 to 27 May 2016. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 100 shares (100% of shares), namely:
Whitlock, Jeffrey Hugh (an individual) located at Otamatea, Whanganui postcode 4500,
Whitlock, Megan Leanne Orme (an individual) located at Otamatea, Whanganui postcode 4500,
Orme, Bernard John (an individual) located at Glen Innes, Auckland postcode 1072. "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued to Jemelt Investments Limited. Our database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered & service | 02 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Hugh Whitlock
Otamatea, Whanganui, 4500
Address used since 05 Jul 2022
Wanganui, 4500
Address used since 27 May 2016 |
Director | 27 May 2016 - current |
Margaret Sharnell Prince
Waverley, 4510
Address used since 02 Oct 2015 |
Director | 02 Oct 2015 - 27 May 2016 |
Previous address | Type | Period |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 28 Jul 2021 - 02 Jun 2022 |
249 Wicksteed Street, Wanganui, 4500 | Registered & physical | 07 Jun 2016 - 28 Jul 2021 |
87 Weraroa Road, Waverley, Waverley, 4510 | Physical & registered | 02 Oct 2015 - 07 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Whitlock, Jeffrey Hugh Individual |
Otamatea Whanganui 4500 |
27 May 2016 - current |
Whitlock, Megan Leanne Orme Individual |
Otamatea Whanganui 4500 |
27 May 2016 - current |
Orme, Bernard John Individual |
Glen Innes Auckland 1072 |
27 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Prince, Margaret Sharnell Individual |
Waverley 4510 |
02 Oct 2015 - 27 May 2016 |
Margaret Sharnell Prince Director |
Waverley 4510 |
02 Oct 2015 - 27 May 2016 |
Action Drainage And Construction Limited 249 Wicksteed Street |
|
Dekx Limited 249 Wicksteed Street |
|
Holford Trustee Limited 249 Wicksteed Street |
|
Wanganui Finance Limited 249 Wicksteed Street |
|
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
|
Tututawa Trustees Limited 249 Wicksteed Street |
Cathyd Trading Limited 249 Wicksteed Street |
Hungry Cow Limited 162 Wicksteed Street |
Gilwen Enterprises Limited 32 Taupo Quay |
Miridiam Limited 131 Somme Parade |
New Zealand Fresh Limited 16 Cambridge Street |
Sarjal Investments Ii Limited 4 Waharua Place |