Jpb Builders Limited, a registered company, was registered on 07 Sep 2010. 9429031392259 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been managed by 2 directors: James Paul Brownie - an active director whose contract began on 07 Sep 2010,
Warren Kenneth Tucker - an active director whose contract began on 19 Apr 2024.
Updated on 08 Jun 2025, our database contains detailed information about 1 address: 99 Morven Ferry Road, Rd1, Arrow Junction, Queenstown, 9371 (type: office, postal).
Jpb Builders Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their registered address up until 25 Sep 2019.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 15 shares (15%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 84 shares (84%). Lastly the third share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 12b Sutherland Lane, Frankton, Queenstown, 9300 New Zealand
Office address used from 16 May 2024
Address #5: 99 Morven Ferry Road, Rd1, Arrow Junction, Queenstown, 9371 New Zealand
Office address used from 12 May 2025
Principal place of activity
149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2016 to 25 Sep 2019
Address #2: Suite 12, 77 Hilton Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 20 Jul 2015 to 13 May 2016
Address #3: 61 Longspur Avenue, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 21 Jul 2014 to 20 Jul 2015
Address #4: 207 Gladstone Road, Woodend, Christchurch, 7641 New Zealand
Physical & registered address used from 10 Jun 2013 to 21 Jul 2014
Address #5: 740 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Registered & physical address used from 07 Sep 2010 to 10 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Entity (NZ Limited Company) | Teddies Investments 2023 Limited Shareholder NZBN: 9429051756277 |
Queenstown 9371 New Zealand |
23 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 84 | |||
| Entity (NZ Limited Company) | Dorset Trustee Services No 1 Limited Shareholder NZBN: 9429030766280 |
Christchurch Central Christchurch 8011 New Zealand |
06 Apr 2021 - |
| Individual | Brownie, Paul Francis |
Karamea 7893 New Zealand |
06 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Brownie, James Paul |
Kelvin Heights Queenstown 9300 New Zealand |
07 Sep 2010 - |
James Paul Brownie - Director
Appointment date: 07 Sep 2010
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 May 2025
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 31 Jan 2024
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 May 2022
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 31 Mar 2017
Warren Kenneth Tucker - Director
Appointment date: 19 Apr 2024
Address: Queenstown, 9371 New Zealand
Address used since 19 Apr 2024
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
J N Building Limited
Level 1
M A J Clapshaw Holdings Limited
2nd Floor
Nz Foam Limited
2nd Floor, 137 Victoria Street
Sarcio Developments Limited
2nd Floor
Simon Campbell Construction Limited
Level 1
Simpson Built Homes Limited
Level 1