Shortcuts

Jones Investments Limited

Type: NZ Limited Company (Ltd)
9429031837736
NZBN
136777
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered address used since 01 Aug 2014
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 16 Aug 2017

Jones Investments Limited was launched on 20 Aug 1975 and issued a business number of 9429031837736. This registered LTD company has been supervised by 3 directors: Brian Charles Jones - an active director whose contract started on 22 Nov 1988,
Ricky Shane Jones - an inactive director whose contract started on 07 Feb 1990 and was terminated on 20 Apr 2009,
Carol Lois Jones - an inactive director whose contract started on 22 Nov 1988 and was terminated on 01 Feb 1990.
According to BizDb's information (updated on 02 Mar 2024), this company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Until 16 Aug 2017, Jones Investments Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
BizDb found other names for this company: from 20 Aug 1975 to 15 Aug 2001 they were named Jones Cheviot Supermarket Limited.
A total of 40000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 13500 shares are held by 1 entity, namely:
Jones, Julie Anne (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 66.25 per cent shares (exactly 26500 shares) and includes
Jones, Brian Charles - located at Harewood, Christchurch.

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 16 Jul 2012 to 16 Aug 2017

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 16 Jul 2012 to 01 Aug 2014

Address #3: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 16 Jul 2012

Address #4: 167 Victoria Street, Christchurch

Registered address used from 11 Aug 1995 to 11 Aug 1995

Address #5: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Registered address used from 11 Aug 1995 to 16 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13500
Individual Jones, Julie Anne Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 26500
Individual Jones, Brian Charles Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Ricky Shane Rd 1
Oxford
7495
New Zealand
Directors

Brian Charles Jones - Director

Appointment date: 22 Nov 1988

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Aug 2010


Ricky Shane Jones - Director (Inactive)

Appointment date: 07 Feb 1990

Termination date: 20 Apr 2009

Address: Rd2, Kaiapoi,

Address used since 23 Jul 2008


Carol Lois Jones - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 01 Feb 1990

Address: Cheviot,

Address used since 22 Nov 1988

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive