Jones & Co Services Limited, a registered company, was incorporated on 19 Jun 2013. 9429030199996 is the number it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company was classified. This company has been run by 3 directors: Ally Kelleher - an active director whose contract began on 20 Jun 2014,
Allison Hiku - an active director whose contract began on 20 Jun 2014,
Katharine Mary Wesley-Jones - an inactive director whose contract began on 19 Jun 2013 and was terminated on 28 Apr 2015.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 335 Kaikorai Valley Road, Bradford, Dunedin, 9011 (type: physical, service).
Jones & Co Services Limited had been using 213A Main South Road, Green Island, Dunedin as their registered address up to 18 Aug 2021.
Other names for this company, as we managed to find at BizDb, included: from 29 May 2013 to 29 Apr 2015 they were named Wjl Property Limited.
A single entity owns all company shares (exactly 100 shares) - Hiku, Allison - located at 9011, Fairfield, Dunedin.
Principal place of activity
213a Main South Road, Green Island, Dunedin, 9018 New Zealand
Previous addresses
Address: 213a Main South Road, Green Island, Dunedin, 9018 New Zealand
Registered & physical address used from 20 Aug 2020 to 18 Aug 2021
Address: 213a Main South Road, Green Island, Dunedin, 9018 New Zealand
Registered & physical address used from 30 Apr 2019 to 20 Aug 2020
Address: 24 Sunninghurst Drive, Fairfield, Dunedin, 9018 New Zealand
Registered & physical address used from 02 Feb 2018 to 30 Apr 2019
Address: 200a Elgin Road, Balaclava, Dunedin, 9011 New Zealand
Registered & physical address used from 19 Jan 2017 to 02 Feb 2018
Address: 29 Allen Road, Green Island, Dunedin, 9018 New Zealand
Registered & physical address used from 06 May 2015 to 19 Jan 2017
Address: Level 1, Bracken Court, 480 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Jun 2013 to 06 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hiku, Allison |
Fairfield Dunedin 9018 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hiku, Allison |
Kinmont Park Mosgiel 9024 New Zealand |
06 Jan 2014 - 18 Feb 2014 |
Director | Katharine Mary Wesley-jones |
Kinmont Park Mosgiel 9024 New Zealand |
19 Jun 2013 - 12 May 2015 |
Individual | Wesley-jones, Katharine Mary |
Kinmont Park Mosgiel 9024 New Zealand |
19 Jun 2013 - 12 May 2015 |
Ally Kelleher - Director
Appointment date: 20 Jun 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 29 Jul 2019
Allison Hiku - Director
Appointment date: 20 Jun 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 09 Aug 2018
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 05 Jul 2017
Katharine Mary Wesley-jones - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 28 Apr 2015
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 19 Jun 2013
Chisholm Plumbing Limited
13 Holyport Close
Ross Rickard Plumbing Limited
46 Holyport Close
Heating And Air Conditioning Services Limited
52 Holyport Close
Hillside 225 Limited
52 Holyport Close
Dunedin Aze Limited
6 Duxford Crescent
Robinson Grellet Building Limited
41 Sunninghurst Drive
Hometeam Property Management Limited
49 Brownville Crescent
Legacy Property Management Limited
Level 1
Lwt Zodiacs Limited
83 Wentworth Street
Nz Hr2r Limited
205 Princes Street
Pestclear Limited
681 Aramoana Road
Warm Fuzzies Limited
Level 1, 243 Princes Street