Jama Investment Holdings Limited (issued an NZ business identifier of 9429042332022) was incorporated on 13 May 2016. 5 addresess are currently in use by the company: Flat 1, 34 Dublin Street, Queenstown, Queenstown, 9300 (type: registered, service). 70 Wynyard Crescent, Fernhill, Queenstown had been their registered address, up to 24 Jan 2022. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Leivers, Allison Helen (a director) located at Queenstown postcode 9300. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Lawton, Jason Henry (a director) - located at Queenstown. Next there is the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Lawton, Ann-Marie, located at Queenstown (a director). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to Jama Investment Holdings Limited. Businesscheck's data was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
70 Wynyard Crescent, Fernhill, Queenstown, 9300 | Office | 29 Nov 2020 |
1b Highview Terrace, Queenstown, Queenstown, 9300 | Registered & physical & service | 24 Jan 2022 |
Flat 1, 34 Dublin Street, Queenstown, Queenstown, 9300 | Registered & service | 12 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Ann-marie Lawton
Queenstown, 9371
Address used since 04 Sep 2023
Queenstown, Queenstown, 9300
Address used since 15 Jan 2022
Fernhill, Queenstown, 9300
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Matthew William Lawton
Queenstown, 9300
Address used since 14 Nov 2022
D'banya Residences, Sutera Harbour, Kota Kinabalu, Sabah, 88300
Address used since 30 Nov 2019
Rt 3 Rw 5, Jakarta Selatan, 12730
Address used since 13 May 2016
Rt012 Rw04 Kelurahan Bangka, Kecematan Mampang, Jakarta, 12730
Address used since 22 Nov 2018 |
Director | 13 May 2016 - current |
Allison Helen Leivers
Queenstown, 9300
Address used since 14 Nov 2022
D'banyan Residences, Sutera Harbour, Kota Kinabalu, Sabah, 88300
Address used since 30 Nov 2019
Rt 3 Rw 5, Jakarta Selatan, 12730
Address used since 13 May 2016
Rt012 Rw04 Kelurahan Bangka, Kecematan Mampang Jakarta, 12730
Address used since 22 Nov 2018 |
Director | 13 May 2016 - current |
Jason Henry Lawton
Queenstown, 9371
Address used since 04 Sep 2023
Queenstown, Queenstown, 9300
Address used since 15 Jan 2022
Fernhill, Queenstown, 9300
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
70 Wynyard Crescent , Fernhill , Queenstown , 9300 |
Previous address | Type | Period |
---|---|---|
70 Wynyard Crescent, Fernhill, Queenstown, 9300 | Registered & physical | 13 May 2016 - 24 Jan 2022 |
Shareholder Name | Address | Period |
---|---|---|
Leivers, Allison Helen Director |
Queenstown 9300 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawton, Jason Henry Director |
Queenstown 9371 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawton, Ann-marie Director |
Queenstown 9371 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawton, Matthew William Director |
Queenstown 9300 |
13 May 2016 - current |
Clearshine Limited 57 Wynyard Crescent |
|
Pratt Holdings Limited 12 Cameron Place |
|
Filmalot Limited Unit 17, 135 Fernhill Road |
|
Alphatronics (nz) Limited 6 Strawberry Lane |
|
P.c. Leisure Limited 5 Strawberry Lane |
|
The New Zealand Stag Venison Co (1990) Limited 146 Fernhill Road |
Ch Property Queenstown Limited 18b Sainsbury Road |
Bankton Family Trust Management Company Limited Cnr Camp & Shotover Streets |
Stu & Kate Trustee Limited 3rd Floor |
Springstar Properties Limited 11-17 Church Street |
Glenorchy Homestead Limited Level 1 |
Moa Guiding Limited 260 Frankton Road |