Jamc Construction Limited (issued an NZBN of 9429031438865) was launched on 02 Aug 2010. 2 addresses are in use by the company: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (type: registered, service). 1181 Cameron Road, Gate Pa, Tauranga had been their registered address, up to 04 Mar 2024. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 35 shares (35% of shares), namely:
Bronswijk, Alison Catarina (an individual) located at Cambridge, Cambridge postcode 3434. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Bronswijk, Jack Michael (an individual) - located at Mount Cook, Wellington. The third group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Bronswijk, Jason Johannes, located at Cambridge, Cambridge (an individual). "House construction, alteration, renovation or general repair" (business classification E301130) is the category the Australian Bureau of Statistics issued to Jamc Construction Limited. The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
1181 Cameron Road, Gate Pa, Tauranga, 3112 | Physical | 28 Sep 2022 |
60 Eighth Avenue, Tauranga, Tauranga, 3110 | Registered & service | 04 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Michael Wilhelmus Bronswijk
Cambridge, Cambridge, 3434
Address used since 21 Jul 2011 |
Director | 02 Aug 2010 - current |
Previous address | Type | Period |
---|---|---|
1181 Cameron Road, Gate Pa, Tauranga, 3112 | Registered & service | 28 Sep 2022 - 04 Mar 2024 |
13 Anzac Street, Cambridge, Cambridge, 3434 | Physical & registered | 17 Jul 2020 - 28 Sep 2022 |
13a Anzac Street, Cambridge, Cambridge, 3434 | Physical & registered | 13 Mar 2019 - 17 Jul 2020 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Physical & registered | 19 Jul 2016 - 13 Mar 2019 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 16 Sep 2014 - 19 Jul 2016 |
26 Duke Street, Cambridge, Cambridge, 3434 | Physical & registered | 03 Sep 2013 - 16 Sep 2014 |
89 Taylor Street, Cambridge, Cambridge, 3434 | Registered & physical | 11 Aug 2011 - 03 Sep 2013 |
19 Grace Avenue, Leamington, Cambridge, 3432 | Physical & registered | 02 Aug 2010 - 11 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Bronswijk, Alison Catarina Individual |
Cambridge Cambridge 3434 |
20 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronswijk, Jack Michael Individual |
Mount Cook Wellington 6011 |
20 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronswijk, Jason Johannes Individual |
Cambridge Cambridge 3434 |
20 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronswijk, Michael Wilhelmus Director |
Cambridge Cambridge 3434 |
02 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronswijk, Christianus Jacobus Individual |
Otumoetai Tauranga 3112 |
20 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Floor, Alison Catarine Individual |
Cambridge Cambridge 3434 |
10 Jul 2020 - 20 Jul 2020 |
Floor, Alison Caterina Individual |
Cambridge Cambridge 3434 |
25 Jul 2018 - 10 Jul 2020 |
Bronswijk-floor, Alison Caterina Individual |
Cambridge Cambridge 3434 |
02 Aug 2010 - 25 Jul 2018 |
Luzyn Properties Limited 94 Shakespeare Street |
|
Birdie Investments Limited 3 Mansfield Street |
|
Tag Business Services Limited 58 Wordsworth Street |
|
Leamington Gospel Trust C/o N.w. Filleul |
|
Ceegee Trustee Limited 74 Shakespeare Street |
|
Raleigh Street Christian Centre Incorporated 24-26 Raleigh Street |
Harris Construction (2014) Limited 23 Empire Street |
Matt O'brien Construction Limited Chartered Accountants |
D H Construction Limited 161 Williams Street |
Te Awa Investments Limited 107 Te Awa Road |
Wd Building Limited 178 Judge Road |
Lee Property Solutions Limited 256a Newell Road |