Jr Appliances Gore Limited was launched on 21 Jun 1985 and issued an NZ business identifier of 9429039835796. This registered LTD company has been managed by 6 directors: Graham John Haines - an active director whose contract started on 10 Jul 2000,
Rachel Maree Byron - an active director whose contract started on 26 Aug 2021,
Neil Mckay Matheson - an inactive director whose contract started on 16 Apr 1991 and was terminated on 27 Aug 2021,
Paul Neil Mcphail - an inactive director whose contract started on 10 Jul 2000 and was terminated on 12 Oct 2018,
Simon Bruce Hodge - an inactive director whose contract started on 16 Apr 1991 and was terminated on 10 Jul 2000.
According to BizDb's data (updated on 20 Apr 2024), this company uses 1 address: 15A Hokonui Drive, Gore (type: registered, physical).
Up to 17 Nov 2006, Jr Appliances Gore Limited had been using J.a.& R.m. Thomson, No. 1 Rd, Te Anau as their registered address.
BizDb identified past names for this company: from 06 Sep 2021 to 06 Sep 2021 they were named Jc Appliances Gore Limited, from 10 Jul 2002 to 06 Sep 2021 they were named Matheson & Company (Gore) Limited and from 21 Nov 1997 to 10 Jul 2002 they were named Matheson & Hodge Limited.
A total of 1500 shares are allotted to 3 groups (4 shareholders in total). In the first group, 749 shares are held by 2 entities, namely:
Byron, Kaye Maree (an individual) located at Gore postcode 9710,
Byron, Rachel Maree (an individual) located at Gore postcode 9710.
The second group consists of 1 shareholder, holds 0.07% shares (exactly 1 share) and includes
Byron, Rachel Maree - located at Gore.
The third share allocation (750 shares, 50%) belongs to 1 entity, namely:
Haines, Graham John, located at Gore (an individual).
Previous address
Address #1: J.a.& R.m. Thomson, No. 1 Rd, Te Anau
Registered address used from 30 Apr 1995 to 17 Nov 2006
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 749 | |||
Individual | Byron, Kaye Maree |
Gore 9710 New Zealand |
26 Aug 2021 - |
Individual | Byron, Rachel Maree |
Gore 9710 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Byron, Rachel Maree |
Gore 9710 New Zealand |
26 Aug 2021 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Haines, Graham John |
Gore 9710 New Zealand |
21 Jun 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matheson, Catherine |
Gore New Zealand |
21 Jun 1985 - 26 Aug 2021 |
Individual | Matheson, Neil Mckay |
Gore New Zealand |
21 Jun 1985 - 26 Aug 2021 |
Individual | Mcphail, Paul Neil |
Gore New Zealand |
21 Jun 1985 - 16 Oct 2018 |
Graham John Haines - Director
Appointment date: 10 Jul 2000
Address: Gore, 9710 New Zealand
Address used since 28 Sep 2020
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Nov 2015
Rachel Maree Byron - Director
Appointment date: 26 Aug 2021
Address: Gore, 9710 New Zealand
Address used since 26 Aug 2021
Neil Mckay Matheson - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 27 Aug 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Nov 2015
Paul Neil Mcphail - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 12 Oct 2018
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Nov 2015
Simon Bruce Hodge - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 10 Jul 2000
Address: Gore,
Address used since 16 Apr 1991
Gary James Preston - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 31 Aug 1997
Address: Gore,
Address used since 16 Apr 1991
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive