Jomash Investments Limited (issued an NZ business identifier of 9429031986458) was registered on 09 Sep 2009. 4 addresses are currently in use by the company: 44 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (type: registered, service). 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 2 entities and holds 10875 shares (98.86 per cent of shares), namely:
Jacombs, Shelley Rebecca (an individual) located at Waiwhetu, Lower Hutt postcode 5010,
Jacombs, Mark William (a director) located at Waiwhetu, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 0.23 per cent of all shares (exactly 25 shares); it includes
Keene, Jordan (an individual) - located at Waiwhetu, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (50 shares, 0.45%) belongs to 1 entity, namely:
Jacombs, Shelley, located at Waiwhetu, Lower Hutt (a director). "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued Jomash Investments Limited. The Businesscheck database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Poto Road, Normandale, Lower Hutt, 5010 | Registered & physical & service | 08 Dec 2020 |
| 44 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 | Registered & service | 27 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Shelley Rebecca Jacombs
Waiwhetu, Lower Hutt, 5010
Address used since 27 Mar 2025
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2020 |
Director | 09 Sep 2009 - current |
|
Mark William Jacombs
Waiwhetu, Lower Hutt, 5010
Address used since 27 Mar 2025
Normandale, Lower Hutt, 5010
Address used since 30 Nov 2020 |
Director | 09 Sep 2009 - current |
|
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 |
|---|---|---|
|
Jacombs, Shelley Rebecca Individual |
Waiwhetu Lower Hutt 5010 |
18 Jun 2024 - current |
|
Jacombs, Mark William Director |
Waiwhetu Lower Hutt 5010 |
18 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keene, Jordan Individual |
Waiwhetu Lower Hutt 5010 |
30 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacombs, Shelley Director |
Waiwhetu Lower Hutt 5010 |
22 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacombs, Mark Individual |
Waiwhetu Lower Hutt 5010 |
09 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacombs, Enid Individual |
Crofton Downs Wellington 6035 |
08 Dec 2014 - 25 Nov 2017 |
|
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 |
![]() |
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 |
|
Fitzroy Bay Sand Co Limited 9 Aplin Terrace |
|
Idoc Trustee Limited 15 Captain Edward Daniell Drive |
|
Ink Trust Limited 15 Captain Edward Daniell Drive |