Shortcuts

R C Jamieson Builders 1975 Limited

Type: NZ Limited Company (Ltd)
9429031846370
NZBN
136123
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Chapman, Jacqui Mt Pleasant
Christchurch

New Zealand
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
Individual Chapman, Nigel Thomas Palmer Mt Pleasant
Christchurch

New Zealand
Individual Chapman, Jacqui Mt Pleasant
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chapman, Nigel Thomas Palmer Mt Pleasant
Christchurch

New Zealand
Directors

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

Nearby companies

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