Shortcuts

Jsp Logistics Limited

Type: NZ Limited Company (Ltd)
9429039019820
NZBN
535590
Company Number
Registered
Company Status
100140850
Australian Company Number
Current address
Level 3, Bnz Centre
111 Cashel Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 02 Oct 2019

Jsp Logistics Limited, a registered company, was incorporated on 02 Mar 1992. 9429039019820 is the NZ business identifier it was issued. The company has been managed by 4 directors: Anita Teofila Bateman - an active director whose contract began on 02 Mar 1992,
Stephen Noel Bateman - an active director whose contract began on 02 Mar 1992,
Koichi Watanabe - an active director whose contract began on 19 Feb 2003,
Ronald David Williams - an inactive director whose contract began on 29 Oct 1997 and was terminated on 20 Oct 2022.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 3, Bnz Centre, 111 Cashel Street, Christchurch, 8011 (types include: physical, service).
Jsp Logistics Limited had been using 84 Rotoiti Lane, Northwood, Christchurch as their physical address up until 02 Oct 2019.
More names used by this company, as we managed to find at BizDb, included: from 20 Feb 2002 to 04 Apr 2007 they were named Japan Speed Pack Nz Limited, from 02 Mar 1992 to 20 Feb 2002 they were named Japan Speed Pack Limited.
A total of 16969 shares are issued to 3 shareholders (3 groups). The first group is comprised of 6788 shares (40 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6787 shares (40 per cent). Finally the third share allocation (3394 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 84 Rotoiti Lane, Northwood, Christchurch, 8051 New Zealand

Physical & registered address used from 03 Jul 2018 to 02 Oct 2019

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Oct 2015 to 03 Jul 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Nov 2013 to 12 Oct 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 02 Nov 2011 to 15 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Aug 2010 to 02 Nov 2011

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 31 Jan 2008 to 04 Aug 2010

Address: Cnr Ron Guthrie Drive &, Bolt Place, Christchurch

Registered address used from 12 Feb 1998 to 31 Jan 2008

Address: 1 Ivan Jamieson Place, Christchurch Airport

Physical address used from 12 Feb 1998 to 12 Feb 1998

Address: Cnr Ron Guthrie Drive & Bolt Place, Christchurch

Physical address used from 12 Feb 1998 to 31 Jan 2008

Address: 10 Orchard Road, Christchurch

Registered address used from 11 Nov 1994 to 12 Feb 1998

Address: -

Registered address used from 02 Mar 1992 to 11 Nov 1994

Address: -

Physical address used from 02 Mar 1992 to 12 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 16969

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6788
Individual Bateman, Stephen Noel Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 6787
Individual Bateman, Anita Teofila Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 3394
Individual Watanabe, Koichi Funabashi City
Chiba
273-0044
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Ronald David Rd 1
Rangiora
7471
New Zealand
Individual Bateman, Anita Teofila Belfast
Christchurch
Individual Bateman, Stephen Noel Belfast
Christchurch
Directors

Anita Teofila Bateman - Director

Appointment date: 02 Mar 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Oct 2015


Stephen Noel Bateman - Director

Appointment date: 02 Mar 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Oct 2015


Koichi Watanabe - Director

Appointment date: 19 Feb 2003

Address: Funabashi City, Chiba 273-0044, Japan

Address used since 01 Oct 2014


Ronald David Williams - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 20 Oct 2022

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Oct 2014

Nearby companies

Overland Express Limited
L3, 2 Hazeldean Road

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

South Island Media Solutions Limited
Suite 1, 359 Lincoln Road

Move 2 New Zealand Trust (christchurch)
1st Floor

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road