Gjs & Jmc Holdings Limited (issued a business number of 9429031810012) was started on 28 Oct 2009. 5 addresess are currently in use by the company: 44 Moffat Road, Bethlehem, Tauranga, 3110 (type: registered, physical). 30A Seatoun Heights Road, Miramar, Wellington had been their physical address, up until 22 Sep 2021. Gjs & Jmc Holdings Limited used other names, namely: Hta & Jmc Holdings Limited from 28 Oct 2009 to 23 Aug 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Semmens, Gregory (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Anton, Jannine Mary (an individual) - located at Papamoa Beach, Papamoa. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Gjs & Jmc Holdings Limited. The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
30a Seatoun Heights Road, Miramar, Wellington, 6022 | Postal & office & delivery | 08 Sep 2019 |
44 Moffat Road, Bethlehem, Tauranga, 3110 | Registered & physical & service | 22 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Jannine Mary Anton
Papamoa Beach, Papamoa, 3118
Address used since 01 Sep 2017
Mount Eden, Auckland, 1024
Address used since 18 Jul 2014 |
Director | 28 Oct 2009 - current |
Gregory John Semmens
Papamoa Beach, Papamoa, 3118
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
Hamish Timothy Anton
Miramar, Wellington, 6022
Address used since 08 Sep 2019
Seatoun, Wellington, 6022
Address used since 15 Jun 2018
Mount Eden, Auckland, 1024
Address used since 18 Jul 2014 |
Director | 28 Oct 2009 - 18 Dec 2020 |
30a Seatoun Heights Road , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
30a Seatoun Heights Road, Miramar, Wellington, 6022 | Physical & registered | 16 Sep 2019 - 22 Sep 2021 |
1a Stormanstown Way, Seatoun, Wellington, 6022 | Physical & registered | 25 Jun 2018 - 16 Sep 2019 |
1a Lisnoe Avenue, Mount Eden, Auckland, 1024 | Physical & registered | 28 Jul 2014 - 25 Jun 2018 |
9 Crichton Terrace, Mount Maunganui | Physical & registered | 28 Oct 2009 - 28 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Semmens, Gregory Individual |
Papamoa Beach Papamoa 3118 |
18 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Anton, Jannine Mary Individual |
Papamoa Beach Papamoa 3118 |
28 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Anton, Hamish Timothy Individual |
Miramar Wellington 6022 |
28 Oct 2009 - 18 Dec 2020 |
Environ Printers & Fax Repairs Limited 4 Lisnoe Avenue |
|
Guru Kripa Family Trust Limited 2a Lisnoe Avenue |
|
Rricon Limited 2a Lisnoe Avenue |
|
A.b. Donald Limited 10 Alderley Road |
|
Noodle Tree Limited 4/64 Bellevue Road |
|
Morrow Surgical Limited 8 Alderley Road |
Scope Information Services Limited 12 Carrick Place |
Lucas & Maggie Investment Limited Suite 2-4 |
Wingold Holdings Limited 18 Charles Street |
D'souza Properties Limited 18 Charles Street |
Trosk Development Limited 39 Onslow Road |
Dni Holdings Limited 20 View Road |