S A Jack Limited, a registered company, was incorporated on 07 Dec 1978. 9429040360263 is the number it was issued. The company has been managed by 4 directors: Melanie Jones - an active director whose contract began on 22 Aug 1996,
Brent Jones - an active director whose contract began on 23 Feb 1998,
Craig Anderson Jones - an inactive director whose contract began on 03 Jul 1992 and was terminated on 27 Mar 2019,
Geoffrey Seddon Walker - an inactive director whose contract began on 03 Jul 1992 and was terminated on 18 Oct 1997.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, registered).
S A Jack Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address up until 28 Jun 2011.
A total of 5000 shares are issued to 14 shareholders (7 groups). The first group includes 1 share (0.02 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1499 shares (29.98 per cent). Finally we have the 3rd share allocation (1 share 0.02 per cent) made up of 2 entities.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 09 Feb 2009 to 28 Jun 2011
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 11 Jul 2003 to 09 Feb 2009
Address: C/o Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Registered address used from 11 Jul 2003 to 09 Feb 2009
Address: 192 Manchester Street, Christchurch
Physical address used from 24 Jun 1997 to 11 Jul 2003
Address: C/o Allott Reeves & Company, 192 Manchester Street, Christchurch
Registered address used from 24 Jun 1997 to 11 Jul 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Brent |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1499 | |||
Entity (NZ Limited Company) | Ar Trustees (bv Jones) Limited Shareholder NZBN: 9429047313736 |
Sockburn Christchurch 8443 New Zealand |
25 Jun 2020 - |
Individual | Leggat, James |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Individual | Jones, Vicky |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Forster, Russell Frear |
Leamington Cambridge 3432 New Zealand |
06 Jul 2004 - |
Individual | Leggat, James |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Jones, Brent |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Individual | Leggat, James |
Fendalton Christchurch 8041 New Zealand |
06 Jul 2004 - |
Entity (NZ Limited Company) | Ar Trustees (bv Jones) Limited Shareholder NZBN: 9429047313736 |
Sockburn Christchurch 8443 New Zealand |
25 Jun 2020 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Wf Trustees 2012 Limited Shareholder NZBN: 9429030776197 |
Addington Christchurch 8011 New Zealand |
29 Jul 2014 - |
Individual | Jones, Melanie |
Sumner Christchurch 8081 New Zealand |
26 Jun 2007 - |
Individual | Davidson, Peter James Trolove |
Sumner Christchurch 8081 New Zealand |
07 Dec 1978 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jones, Melanie |
Sumner Christchurch 8081 New Zealand |
07 Dec 1978 - |
Shares Allocation #7 Number of Shares: 498 | |||
Individual | Jones, Lesley Isabel |
Fendalton Christchurch 8041 New Zealand |
07 Dec 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Craig Anderson |
Fendalton Christchurch 8041 New Zealand |
07 Dec 1978 - 25 Jun 2020 |
Other | Trustees Of Melanie Jones (no. 2) Trust | 26 Jun 2007 - 26 Jun 2007 | |
Other | Trustees Of Harold Ernest Trust | 26 Jun 2007 - 26 Jun 2007 | |
Other | Trustees Of Craig Anderson Trust | 26 Jun 2007 - 26 Jun 2007 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
06 Jul 2004 - 29 Jul 2014 | |
Other | Null - Trustees Of Craig Anderson Trust | 26 Jun 2007 - 26 Jun 2007 | |
Other | Null - Trustees Of Melanie Jones (no. 2) Trust | 26 Jun 2007 - 26 Jun 2007 | |
Other | Null - Trustees Of Harold Ernest Trust | 26 Jun 2007 - 26 Jun 2007 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
06 Jul 2004 - 29 Jul 2014 |
Melanie Jones - Director
Appointment date: 22 Aug 1996
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Jul 2015
Brent Jones - Director
Appointment date: 23 Feb 1998
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 13 Jul 2009
Craig Anderson Jones - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 27 Mar 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Jul 2012
Geoffrey Seddon Walker - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 18 Oct 1997
Address: Christchurch,
Address used since 03 Jul 1992
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road