Jam South Investments Limited (NZBN 9429046104816) was incorporated on 02 May 2017. 6 addresess are in use by the company: 146 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: delivery, postal). 600 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0.17 per cent of shares), namely:
Lind, Andrew (a director) located at Moncks Bay, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 0.17 per cent of all shares (1 share); it includes
Cusiel, Matthew Quentin (a director) - located at Mount Pleasant, Christchurch. The 3rd group of shareholders, share allocation (199 shares, 33.17%) belongs to 2 entities, namely:
Addington, Julian, located at Redcliffs, Christchurch (a director),
Addington, Heidi Elizabeth, located at Redcliffs, Christchurch (an individual). "Engineering consulting service nec" (business classification M692343) is the classification the Australian Bureau of Statistics issued Jam South Investments Limited. Businesscheck's database was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 02 May 2017 |
Po Box 19933, Woolston, Christchurch, 8241 | Postal | 20 Apr 2020 |
Suite 2, 596 Ferry Road, Woolston, Christchurch, 8023 | Delivery | 20 Apr 2020 |
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Office | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Julian Addington
Redcliffs, Christchurch, 8081
Address used since 01 Aug 2019
Redcliffs, Christchurch, 8081
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Matthew Quentin Cusiel
Mount Pleasant, Christchurch, 8081
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Andrew Lind
Moncks Bay, Christchurch, 8081
Address used since 02 May 2017 |
Director | 02 May 2017 - current |
Type | Used since | |
---|---|---|
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Office | 20 Apr 2020 |
146 Kilmore Street, Christchurch Central, Christchurch, 8013 | Delivery | 27 Apr 2023 |
149 Victoria Street , Christchurch Central , Christchurch , 8013 |
Shareholder Name | Address | Period |
---|---|---|
Lind, Andrew Director |
Moncks Bay Christchurch 8081 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cusiel, Matthew Quentin Director |
Mount Pleasant Christchurch 8081 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Addington, Julian Director |
Redcliffs Christchurch 8081 |
02 May 2017 - current |
Addington, Heidi Elizabeth Individual |
Redcliffs Christchurch 8081 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lind, Josephine Elizabeth Individual |
Moncks Bay Christchurch 8081 |
02 May 2017 - current |
Lind, Andrew Director |
Moncks Bay Christchurch 8081 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cusiel, Matthew Quentin Director |
Mount Pleasant Christchurch 8081 |
02 May 2017 - current |
Morrison, Paul Leonard Individual |
Mount Pleasant Christchurch 8081 |
02 May 2017 - current |
Cusiel, Susan Mary Individual |
Mount Pleasant Christchurch 8081 |
02 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Addington, Julian Director |
Redcliffs Christchurch 8081 |
02 May 2017 - current |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |
Chiles Limited 4 Park Terrace |
Engeo Limited 124 Montreal Street |
Mossom Investments Limited 50 Mayfield Avenue |
Aviation Design Solutions Limited 63 Francis Avenue |
Jim Harding Consulting Engineer Limited 4 Rochdale Street |
NZ Civil & Structural Engineers Limited Unit 10, 31-33 Tyne Street |