J Ryan Contracting Limited was incorporated on 03 May 2010 and issued a business number of 9429031555494. The registered LTD company has been supervised by 4 directors: John Murray Bostock - an active director whose contract began on 11 Jul 2023,
Phillip Rudolph Markram - an inactive director whose contract began on 08 Nov 2021 and was terminated on 20 Sep 2024,
Jason Patrick Joseph Ryan - an inactive director whose contract began on 03 May 2010 and was terminated on 08 Nov 2021,
Sheree Lyn Ryan - an inactive director whose contract began on 03 May 2010 and was terminated on 02 Oct 2014.
According to BizDb's information (last updated on 23 May 2025), this company uses 2 addresses: 5 Kirkwood Road, Rd 5, Hastings, 4175 (registered address),
5 Kirkwood Road, Rd 5, Hastings, 4175 (service address),
24 Pelorus Avenue, Poraiti, Napier, 4112 (physical address).
Until 02 Oct 2024, J Ryan Contracting Limited had been using 24 Pelorus Avenue, Poraiti, Napier as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Bostock Group Limited (an entity) located at Hastings postcode 4175. J Ryan Contracting Limited was categorised as "Horticultural services nec" (business classification A052963).
Previous addresses
Address #1: 24 Pelorus Avenue, Poraiti, Napier, 4112 New Zealand
Registered & service address used from 19 Nov 2021 to 02 Oct 2024
Address #2: 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 06 Jul 2021 to 19 Nov 2021
Address #3: 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 12 Feb 2018 to 06 Jul 2021
Address #4: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 01 Feb 2016 to 12 Feb 2018
Address #5: 120 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 17 May 2011 to 01 Feb 2016
Address #6: Knowledge Accountants, 213 Queen Street East, Hastings New Zealand
Registered & physical address used from 03 May 2010 to 17 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Bostock Group Limited Shareholder NZBN: 9429033848006 |
Hastings 4175 New Zealand |
19 Jul 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Markram Equity Holdings Limited Shareholder NZBN: 9429049430417 Company Number: 8198334 |
Poraiti Napier 4112 New Zealand |
10 Nov 2021 - 24 Sep 2024 |
| Individual | Ryan, Jason Patrick Joseph |
Akina Hastings 4122 New Zealand |
03 May 2010 - 21 Sep 2018 |
| Entity | Markram Equity Holdings Limited Shareholder NZBN: 9429049430417 Company Number: 8198334 |
Poraiti Napier 4112 New Zealand |
10 Nov 2021 - 24 Sep 2024 |
| Individual | Ryan, Jason Patrick Joseph |
Raukawa Hastings District 4174 New Zealand |
21 Sep 2018 - 10 Nov 2021 |
| Individual | Markram, Phillip Rudolph |
Poraiti Napier 4112 New Zealand |
10 Nov 2021 - 10 Nov 2021 |
| Individual | Ward, David Anthony |
Te Awanga 4102 New Zealand |
18 Sep 2019 - 10 Nov 2021 |
| Individual | Ryan, Sheree Lyn |
R D 5 Hastings New Zealand |
03 May 2010 - 19 Nov 2014 |
John Murray Bostock - Director
Appointment date: 11 Jul 2023
Address: Rd 10, Havelock North, 4180 New Zealand
Address used since 11 Jul 2023
Phillip Rudolph Markram - Director (Inactive)
Appointment date: 08 Nov 2021
Termination date: 20 Sep 2024
Address: Poraiti, Napier, 4112 New Zealand
Address used since 08 Nov 2021
Jason Patrick Joseph Ryan - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 08 Nov 2021
Address: R D 5, Hastings, 4175 New Zealand
Address used since 04 Sep 2015
Address: Raukawa, Hastings District, 4174 New Zealand
Address used since 21 Sep 2018
Sheree Lyn Ryan - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 02 Oct 2014
Address: R D 5, Hastings, New Zealand
Address used since 03 May 2010
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Affordabletech Limited
50 Spur Road
Dames Fruitgrowers Limited
5 Havelock Road
Global Harvest Limited
33 Havelock Road
Mandecca Limited
5 Havelock Road
Onland Lawns And More Limited
33 Havelock Road
Resolve Nz Limited
4 Treachers Lane