Jomash Investments Limited (issued an NZ business identifier of 9429031986458) was registered on 09 Sep 2009. 2 addresses are currently in use by the company: 2 Poto Road, Normandale, Lower Hutt, 5010 (type: registered, physical). 36 Downing Street, Crofton Downs, Wellington had been their physical address, until 08 Dec 2020. 11000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (0.23 per cent of shares), namely:
Keene, Jordan (an individual) located at Normandale, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 0.45 per cent of all shares (exactly 50 shares); it includes
Jacombs, Shelley (a director) - located at Normandale, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (50 shares, 0.45%) belongs to 1 entity, namely:
Jacombs, Mark, located at Normandale, Lower Hutt (an individual). "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued Jomash Investments Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Poto Road, Normandale, Lower Hutt, 5010 | Registered & physical & service | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Jacombs
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2020
Crofton Downs, Wellington, 6035
Address used since 14 Dec 2012 |
Director | 09 Sep 2009 - current |
Shelley Jacombs
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2020
Crofton Downs, Wellington, 6035
Address used since 14 Dec 2012 |
Director | 09 Sep 2009 - current |
Previous address | Type | Period |
---|---|---|
36 Downing Street, Crofton Downs, Wellington, 6035 | Physical | 20 Feb 2013 - 08 Dec 2020 |
36 Downing Street, Crofton Downs, Wellington, 6035 | Registered | 24 Dec 2012 - 08 Dec 2020 |
63a Ellesmere Avenue, Miramar, Wellington, 6022 | Registered | 01 Jun 2012 - 24 Dec 2012 |
63a Ellesmere Avenue, Miramar, Wellington, 6022 | Physical | 01 Jun 2012 - 20 Feb 2013 |
22b Forfar Street, Mosgiel | Registered & physical | 09 Sep 2009 - 01 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Keene, Jordan Individual |
Normandale Lower Hutt 5010 |
30 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacombs, Shelley Director |
Normandale Lower Hutt 5010 |
22 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacombs, Mark Individual |
Normandale Lower Hutt 5010 |
09 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacombs, Mark Individual |
Normandale Lower Hutt 5010 |
09 Sep 2009 - current |
Jacombs, Shelley Director |
Normandale Lower Hutt 5010 |
22 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 Entity |
09 Sep 2009 - 14 Feb 2013 | |
Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 Entity |
09 Sep 2009 - 14 Feb 2013 | |
Keene, Derek Graeme Individual |
Crofton Downs Wellington 6035 |
14 Feb 2013 - 08 Dec 2014 |
Jacombs, Enid Individual |
Crofton Downs Wellington 6035 |
08 Dec 2014 - 25 Nov 2017 |
Optica Consulting Limited 34 Downing Street |
|
Imprimis Investments Limited 50 Downing Street |
|
Imprimis Consulting Limited 50 Downing Street |
|
Ryan Property Portfolio Limited 51 Downing Street |
|
Ryan Gomez Limited 51 Downing Street |
|
New Zealand Esperanto Association Incorporated 51 Downing Street |
Vw5 Investments Limited 61 Thatcher Crescent |
Shogun Investments Limited 50 Cecil Road |
Flying Kiwi Limited 8 Fitzroy Street |
Level 46 Limited 11 Lennel Road |
Fitzroy Bay Sand Co Limited 9 Aplin Terrace |
Idoc Trustee Limited 15 Captain Edward Daniell Drive |