R C Jamieson Builders 1975 Limited was incorporated on 02 Dec 1974 and issued an NZBN of 9429031846370. The registered LTD company has been managed by 5 directors: Nigel Thomas Palmer Chapman - an active director whose contract began on 26 May 2003,
Jacqueline Ann Price Chapman - an active director whose contract began on 15 Jan 2024,
Michael Clement Chapman - an inactive director whose contract began on 06 May 1987 and was terminated on 26 May 2003,
Margaret Macdonald Chapman - an inactive director whose contract began on 12 Sep 1994 and was terminated on 26 May 2003,
William Mcleod - an inactive director whose contract began on 06 May 1987 and was terminated on 12 Sep 1994.
As stated in our information (last updated on 16 Apr 2024), this company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Up until 14 Jan 2015, R C Jamieson Builders 1975 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 50000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Chapman, Jacqui (an individual) located at Mt Pleasant, Christchurch.
The 2nd group consists of 3 shareholders, holds 100% shares (exactly 49998 shares) and includes
Ama Trustee Company Limited - located at 136 Ilam Road, Ilam, Christchurch,
Chapman, Nigel Thomas Palmer - located at Mt Pleasant, Christchurch,
Chapman, Jacqui - located at Mt Pleasant, Christchurch.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Chapman, Nigel Thomas Palmer, located at Mt Pleasant, Christchurch (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Apr 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 07 Mar 2007 to 23 Apr 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 11 Mar 2003 to 07 Mar 2007
Address: Godfrey Duncraft & French, 2 Armagh Courts, 78 Armagh Street, Christchurch
Physical address used from 10 May 1996 to 11 Mar 2003
Address: Lawrence Godfrey & Co, Allan Mclean Bldg, 208 Oxford Tce Box 13250, Christchurch
Registered address used from 22 Jan 1992 to 11 Mar 2003
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chapman, Jacqui |
Mt Pleasant Christchurch New Zealand |
10 Mar 2006 - |
Shares Allocation #2 Number of Shares: 49998 | |||
Entity (NZ Limited Company) | Ama Trustee Company Limited Shareholder NZBN: 9429033982311 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
01 Apr 2014 - |
Individual | Chapman, Nigel Thomas Palmer |
Mt Pleasant Christchurch New Zealand |
02 Dec 1974 - |
Individual | Chapman, Jacqui |
Mt Pleasant Christchurch New Zealand |
10 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chapman, Nigel Thomas Palmer |
Mt Pleasant Christchurch New Zealand |
02 Dec 1974 - |
Nigel Thomas Palmer Chapman - Director
Appointment date: 26 May 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 25 Feb 2010
Jacqueline Ann Price Chapman - Director
Appointment date: 15 Jan 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Jan 2024
Michael Clement Chapman - Director (Inactive)
Appointment date: 06 May 1987
Termination date: 26 May 2003
Address: Christchurch,
Address used since 06 May 1987
Margaret Macdonald Chapman - Director (Inactive)
Appointment date: 12 Sep 1994
Termination date: 26 May 2003
Address: Christchurch,
Address used since 12 Sep 1994
William Mcleod - Director (Inactive)
Appointment date: 06 May 1987
Termination date: 12 Sep 1994
Address: Christchurch,
Address used since 06 May 1987
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House