J B Joinery Limited, a registered company, was registered on 24 Nov 1997. 9429037953614 is the NZBN it was issued. "Joinery work on construction projects" (business classification E324240) is how the company was categorised. This company has been run by 6 directors: David Norman Freeman - an active director whose contract began on 24 Nov 1997,
Simon Malcolm Fraser - an active director whose contract began on 24 Nov 1997,
Bryce Allan Young - an active director whose contract began on 24 Nov 1997,
Stuart Douglas Cowan - an active director whose contract began on 17 Oct 2018,
Darryn James Kerr - an inactive director whose contract began on 24 Feb 2023 and was terminated on 13 Jun 2023.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 6062, Upper Riccarton, Christchurch, 8442 (types include: postal, office).
J B Joinery Limited had been using 18 Hands Road, Addington, Christchurch as their registered address up to 25 Nov 1997.
A total of 9700 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 300 shares (3.09 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (3.09 per cent). Lastly there is the 3rd share allocation (4700 shares 48.45 per cent) made up of 1 entity.
Other active addresses
Address #4: 18 Hands Road, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 03 Jul 2019
Principal place of activity
18 Hands Road, Middleton, Christchurch, 8024 New Zealand
Previous address
Address #1: 18 Hands Road, Addington, Christchurch New Zealand
Registered address used from 25 Nov 1997 to 25 Nov 1997
Basic Financial info
Total number of Shares: 9700
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Sinclair, Alister Michael |
Rolleston Rolleston 7615 New Zealand |
06 May 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Lewis, Stephen Richard |
Rd 2 Rangiora 7472 New Zealand |
06 May 2016 - |
Shares Allocation #3 Number of Shares: 4700 | |||
Other (Other) | Michelle Properties |
Christchurch |
24 Nov 1997 - |
Shares Allocation #4 Number of Shares: 1175 | |||
Individual | Young, Bryce Allan |
Opawa Christchurch |
24 Nov 1997 - |
Shares Allocation #5 Number of Shares: 1175 | |||
Individual | Young, Cheryl Anne |
Opawa Christchurch |
24 Nov 1997 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Camillire, Stephen Harry |
Clifton Christchurch 8081 New Zealand |
06 May 2016 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | Kerr, Darryn James |
Edgeware Christchurch 8013 New Zealand |
06 May 2016 - |
Shares Allocation #8 Number of Shares: 1450 | |||
Individual | Cowan, Stuart Douglas |
Rangiora Rangiora 7400 New Zealand |
24 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Begbie, Marie Ann |
Riccarton Christchurch |
24 Nov 1997 - 06 May 2016 |
Other | Goddard Anthony Roy (jointly) | 24 Nov 1997 - 06 May 2016 | |
Individual | Begbie, Marie Ann |
Riccarton Christchurch |
24 Nov 1997 - 06 May 2016 |
Other | Goss John Malcolm (jointly) | 24 Nov 1997 - 06 May 2016 | |
Individual | Grooby, Clint Edward |
St Albans Christchurch 8052 New Zealand |
06 May 2016 - 02 Sep 2019 |
Other | Null - Goddard Anthony Roy (jointly) | 24 Nov 1997 - 06 May 2016 | |
Other | Null - Goss John Malcolm (jointly) | 24 Nov 1997 - 06 May 2016 | |
Individual | Begbie, John Stuart |
Stoke Nelson 7011 New Zealand |
24 Nov 1997 - 06 May 2016 |
David Norman Freeman - Director
Appointment date: 24 Nov 1997
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 16 Jun 2010
Simon Malcolm Fraser - Director
Appointment date: 24 Nov 1997
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 16 Jun 2010
Bryce Allan Young - Director
Appointment date: 24 Nov 1997
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 16 Jun 2010
Stuart Douglas Cowan - Director
Appointment date: 17 Oct 2018
Address: Rangiora, 7400 New Zealand
Address used since 17 Oct 2018
Darryn James Kerr - Director (Inactive)
Appointment date: 24 Feb 2023
Termination date: 13 Jun 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 24 Feb 2023
John Stuart Begbie - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 01 Dec 1999
Address: Glentunnel,
Address used since 24 Nov 1997
Spencer Equipment Limited
11 Vanadium Place
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Architectural Joinery Limited
H P Hanna & Co
Aspen Joinery Limited
38 Birmingham Drive
Bathroomsnz Limited
16a Vicki Street
Dream Themes 2001 Limited
Unit 3, 254 St Asaph Street
Hagley Windows & Doors Limited
68 Mandeville Street
Humble Bumkin Limited
Spicer House