Bones Jones Limited was registered on 24 Mar 2004 and issued a New Zealand Business Number of 9429031803618. This registered LTD company has been supervised by 1 director, named Thaddaeus Jones Lawrence - an active director whose contract started on 24 Mar 2004.
As stated in BizDb's data (updated on 01 Apr 2024), this company uses 1 address: 475A Oaia Road, Rd1, Waimauku, 0881 (category: office, registered).
Up to 14 Aug 2019, Bones Jones Limited had been using 38 Daniel Parade, Rd 5, Mangawhai as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lawrence, Rebecca (an individual) located at Rd 1, Muriwai postcode 0881.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lawrence, Thaddaeus Jones - located at Rd 1, Muriwai.
The next share allotment (98 shares, 98%) belongs to 3 entities, namely:
Lawrence, Rebecca, located at Rd 1, Muriwai (an individual),
Lawrence, Thaddaeus Jones, located at Rd 1, Muriwai (an individual),
Jellie, David, located at Rd 1, Muriwai (an individual).
Previous addresses
Address #1: 38 Daniel Parade, Rd 5, Mangawhai, 0975 New Zealand
Physical & registered address used from 13 Aug 2018 to 14 Aug 2019
Address #2: 19 Maxwell Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 02 Mar 2016 to 13 Aug 2018
Address #3: 15 Allen Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 11 Aug 2014 to 02 Mar 2016
Address #4: 41 Selbourne Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 23 Aug 2012 to 11 Aug 2014
Address #5: C/-james Bell Accounting Limited, Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Physical & registered address used from 10 Sep 2010 to 23 Aug 2012
Address #6: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 07 Sep 2005 to 10 Sep 2010
Address #7: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Physical & registered address used from 24 Mar 2004 to 07 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lawrence, Rebecca |
Rd 1 Muriwai 0881 New Zealand |
15 Aug 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lawrence, Thaddaeus Jones |
Rd 1 Muriwai 0881 New Zealand |
24 Mar 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Lawrence, Rebecca |
Rd 1 Muriwai 0881 New Zealand |
15 Aug 2012 - |
Individual | Lawrence, Thaddaeus Jones |
Rd 1 Muriwai 0881 New Zealand |
24 Mar 2004 - |
Individual | Jellie, David |
Rd 1 Muriwai 0881 New Zealand |
05 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tlca Trustees Limited Shareholder NZBN: 9429030689848 Company Number: 3797836 |
Herne Bay Auckland Null 1011 New Zealand |
15 Aug 2012 - 05 Aug 2018 |
Entity | Tlca Trustees Limited Shareholder NZBN: 9429030689848 Company Number: 3797836 |
Herne Bay Auckland Null 1011 New Zealand |
15 Aug 2012 - 05 Aug 2018 |
Entity | South Pacific Trustees Limited Shareholder NZBN: 9429034396902 Company Number: 1741098 |
22 Aug 2011 - 15 Aug 2012 | |
Individual | Pike, Ean Douglas |
Takapuna Auckland New Zealand |
24 Mar 2004 - 22 Aug 2011 |
Entity | South Pacific Trustees Limited Shareholder NZBN: 9429034396902 Company Number: 1741098 |
22 Aug 2011 - 15 Aug 2012 |
Thaddaeus Jones Lawrence - Director
Appointment date: 24 Mar 2004
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 11 Aug 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Feb 2016
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 01 Aug 2018
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Aug 2019
Modulo Nz Limited
14 Maxwell Avenue
Dr Farmer Limited
25 Maxwell Avenue
Peoples Pr Limited
18 Larchwood Avenue
Kiwi Music Advancement Trust
12 Maxwell Avenue
Larchwood Corporate Trustee Co Limited
16 Larchwood Avenue
Glenn Hogg Limited
20a Larchwood Avenue