Shortcuts

Jcpa Holdings Limited

Type: NZ Limited Company (Ltd)
9429037420505
NZBN
1004387
Company Number
Registered
Company Status
Current address
Level 2, 299 Durham Street North,
Christchurch 8140
New Zealand
Physical & service & registered address used since 26 Apr 2022

Jcpa Holdings Limited was launched on 06 Dec 1999 and issued an NZBN of 9429037420505. The registered LTD company has been supervised by 2 directors: Paul Aston - an active director whose contract started on 06 Dec 1999,
Julian Crawford - an active director whose contract started on 06 Dec 1999.
As stated in BizDb's information (last updated on 12 Apr 2024), the company registered 1 address: Level 2, 299 Durham Street North,, Christchurch, 8140 (types include: physical, service).
Until 26 Apr 2022, Jcpa Holdings Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Crawford, Julian (an individual) located at Beckenham, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Aston, Paul - located at Taradale, Napier.

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 23 Jul 2020 to 26 Apr 2022

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Dec 2015 to 23 Jul 2020

Address: Unit 2a, 100 Fitzgerald Avenue, Christchurch New Zealand

Physical & registered address used from 16 Aug 2004 to 22 Dec 2015

Address: C/- G. M. Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch

Registered address used from 26 Mar 2002 to 16 Aug 2004

Address: G. M. Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch

Physical address used from 26 Mar 2002 to 16 Aug 2004

Address: 1/16 Sheffield Cresent, Christchurch

Registered address used from 24 Jul 2000 to 26 Mar 2002

Address: 1/16 Sheffield Cresent, Christchurch

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address: C/0 G M Lee C A, Level 1, 49 Ferry Rd, Christchurch

Physical address used from 24 Jul 2000 to 26 Mar 2002

Address: 1/16 Sheffield Cresent, Christchurch

Registered address used from 12 Apr 2000 to 24 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Crawford, Julian Beckenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Aston, Paul Taradale
Napier
4112
New Zealand
Directors

Paul Aston - Director

Appointment date: 06 Dec 1999

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Jul 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Jul 2018

Address: Taradale, Hawke's Bay, 4112 New Zealand

Address used since 03 Jul 2015


Julian Crawford - Director

Appointment date: 06 Dec 1999

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 13 Jul 2018

Address: Christchurch, Christchurch, 8023 New Zealand

Address used since 03 Jul 2015

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street