Jackson Plumbing Limited was started on 21 Dec 2011 and issued a New Zealand Business Number of 9429030845190. The registered LTD company has been supervised by 3 directors: Matthew Stuart Dick - an active director whose contract began on 21 Dec 2011,
Graham Stuart Dick - an inactive director whose contract began on 21 Dec 2011 and was terminated on 02 Mar 2017,
Megan Jayne Dick - an inactive director whose contract began on 21 Dec 2011 and was terminated on 02 Mar 2017.
According to our data (last updated on 30 May 2025), the company filed 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
BizDb found other names for the company: from 15 Dec 2011 to 04 Apr 2012 they were called Bainfield Holdings Limited.
A total of 1200 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Megan Dick (a director) located at Bainfield Road, Invercargill postcode 9810,
Dick, Megan Jayne (an individual) located at Rd 6, Invercargill postcode 9876.
The 2nd group consists of 2 shareholders, holds 99.83 per cent shares (exactly 1198 shares) and includes
Dick, Megan - located at 163 Mcivor Road, Rd 6, Invercargill,
Dick, Matthew - located at 163 Mcivor Road, Rd 6, Invercargill.
The third share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Dick, Matthew Stuart, located at Rd 6, Invercargill (a director).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Megan Jayne Dick |
Bainfield Road Invercargill 9810 New Zealand |
21 Dec 2011 - |
| Individual | Dick, Megan Jayne |
Rd 6 Invercargill 9876 New Zealand |
21 Dec 2011 - |
| Shares Allocation #2 Number of Shares: 1198 | |||
| Individual | Dick, Megan |
163 Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
19 Sep 2016 - |
| Individual | Dick, Matthew |
163 Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
19 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Dick, Matthew Stuart |
Rd 6 Invercargill 9876 New Zealand |
21 Dec 2011 - |
Matthew Stuart Dick - Director
Appointment date: 21 Dec 2011
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 31 Oct 2023
Address: Bainfield Road, Invercargill, 9810 New Zealand
Address used since 21 Dec 2011
Graham Stuart Dick - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 02 Mar 2017
Address: Mcivor Road, Invercargill, 9876 New Zealand
Address used since 25 Oct 2012
Megan Jayne Dick - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 02 Mar 2017
Address: Bainfield Road, Invercargill, 9810 New Zealand
Address used since 21 Dec 2011
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street