Shortcuts

Sjo Limited

Type: NZ Limited Company (Ltd)
9429039448941
NZBN
394229
Company Number
Registered
Company Status
E323110
Industry classification code
Drainlaying (construction) Including Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Networks
Industry classification description
Current address
10 Mackay Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Service & physical address used since 17 Oct 2022
10 Mackay Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Registered address used since 21 Oct 2022

Sjo Limited, a registered company, was incorporated on 23 Jun 1988. 9429039448941 is the NZ business number it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is how the company has been categorised. This company has been supervised by 3 directors: Stephen James O'connell - an active director whose contract began on 24 Jun 1993,
Alison Mary O'connell - an active director whose contract began on 05 May 1997,
Peter Francis Trotter - an inactive director whose contract began on 01 Aug 1991 and was terminated on 24 Jun 1993.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Mackay Street, Paraparaumu Beach, Paraparaumu, 5032 (category: registered, physical).
Sjo Limited had been using 10 Mackay Street, Paraparaumu Beach, Kapiti as their registered address until 21 Oct 2022.
Old names for the company, as we managed to find at BizDb, included: from 25 Jun 1993 to 05 Nov 2012 they were called S J O'connell Drainage Contractors Limited, from 23 Jun 1988 to 25 Jun 1993 they were called Bags For Less Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (2%).

Addresses

Previous addresses

Address #1: 10 Mackay Street, Paraparaumu Beach, Kapiti, 5036 New Zealand

Registered address used from 14 Oct 2022 to 21 Oct 2022

Address #2: 10 Mackay Street, Paraparaumu Beach, Kapiti, 5036 New Zealand

Physical address used from 14 Oct 2022 to 17 Oct 2022

Address #3: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 02 Oct 2020 to 14 Oct 2022

Address #4: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 29 Apr 2014 to 02 Oct 2020

Address #5: C/:temperton & Associates Ltd, Level 1, 17 -19 Seaview Rd, Paraparaumu Beach New Zealand

Registered & physical address used from 21 Feb 2007 to 29 Apr 2014

Address #6: 67 Rata Road, Paraparaumu

Registered address used from 20 Sep 2001 to 21 Feb 2007

Address #7: 67 Rata Road, Paraparaumu

Physical address used from 20 Sep 2001 to 20 Sep 2001

Address #8: 18 Seaview Rd, Paraparaumu Beach, Wellington

Physical address used from 20 Sep 2001 to 21 Feb 2007

Address #9: 18 Seaview Rd, Paraparaumu Beach, Office, Of Karen L Trotter, Chartered, Accountant

Physical address used from 20 Sep 2001 to 20 Sep 2001

Address #10: 110 Rimu Road, Paraparaumu

Physical & registered address used from 19 Mar 1998 to 20 Sep 2001

Address #11: -

Physical address used from 20 Feb 1992 to 19 Mar 1998

Address #12: 3 Ratanui Road, Paraparaumu

Registered address used from 08 Aug 1991 to 19 Mar 1998

Contact info
64 27 4935175
02 Oct 2018 Phone
steve@sjolimited.nz
Email
steve@sjoltd.nz
05 Aug 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual O'connell, Stephen James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual O'connell, Alison Mary Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huxford, Jenna Isobel Casebrook
Christchurch
8051
New Zealand
Director Huxford, Alison Mary Paraparaumu
Paraparaumu
5032
New Zealand
Directors

Stephen James O'connell - Director

Appointment date: 24 Jun 1993

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 06 Oct 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 13 Sep 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 04 Oct 2010


Alison Mary O'connell - Director

Appointment date: 05 May 1997

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 06 Oct 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 13 Sep 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 04 Oct 2010


Peter Francis Trotter - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 24 Jun 1993

Address: Te Horo,

Address used since 01 Aug 1991

Similar companies