B W Jones Limited, a registered company, was launched on 28 Jun 1972. 9429031873628 is the business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company was categorised. This company has been managed by 2 directors: Kaylene Lilian Jones - an active director whose contract began on 02 Aug 1991,
Barry Winston Jones - an active director whose contract began on 02 Aug 1991.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Wendy Place, Heathcote Valley, Christchurch, 8022 (type: postal, delivery).
B W Jones Limited had been using 4Th Floor, 315 Manchester Street, Christchurch as their registered address up until 05 Sep 2011.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 10 shares (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 810 shares (81%). Lastly there is the 3rd share allocation (90 shares 9%) made up of 1 entity.
Other active addresses
Address #4: 4leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 04 Sep 2023
Address #5: 22 Wendy Place, Heathcote Valley, Christchurch, 8022 New Zealand
Postal & delivery address used from 16 Oct 2023
Principal place of activity
268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 4th Floor, 315 Manchester Street, Christchurch New Zealand
Registered address used from 01 Sep 2009 to 05 Sep 2011
Address #2: 4th Floor, 315 Manchester Street, Christchurch New Zealand
Physical address used from 07 Oct 2003 to 05 Sep 2011
Address #3: Level 4, 315 Manchester Street, Cnr Kilmore/manchester, Christchurch
Registered address used from 07 Sep 2002 to 01 Sep 2009
Address #4: Level 2, 49 Ferry Rd, Christchurch
Registered address used from 14 Apr 2000 to 07 Sep 2002
Address #5: C/- Colin Prebble & Co, 49 Ferry Road, Christchurch
Registered address used from 10 Sep 1999 to 14 Apr 2000
Address #6: C/- Colin Prebble, 67 - 69 Durham Street, Christchurch
Registered address used from 10 Sep 1998 to 10 Sep 1999
Address #7: C/- Colin Prebble, 69 Durham Street, Christchurch
Registered address used from 02 Sep 1998 to 10 Sep 1998
Address #8: 46 Grange Street, Christchurch
Physical address used from 02 Sep 1997 to 07 Oct 2003
Address #9: C/- Colin Prebble, 107 Hawford Road, Christchurch
Registered address used from 01 Mar 1993 to 02 Sep 1998
Address #10: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 20 Nov 1991 to 01 Mar 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Jones, Kaylene Lilian |
Hillsborough Christchurch 8022 New Zealand |
28 Jun 1972 - |
Shares Allocation #2 Number of Shares: 810 | |||
Individual | Jones, Barry Winston |
Hillsborough Christchurch 8022 New Zealand |
28 Jun 1972 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Jones, Kaylene Lilian |
Hillsborough Christchurch 8022 New Zealand |
28 Jun 1972 - |
Shares Allocation #4 Number of Shares: 90 | |||
Individual | Jones, Barry Winston |
Hillsborough Christchurch 8022 New Zealand |
28 Jun 1972 - |
Kaylene Lilian Jones - Director
Appointment date: 02 Aug 1991
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 28 Aug 2022
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 Aug 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Aug 2009
Barry Winston Jones - Director
Appointment date: 02 Aug 1991
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 28 Aug 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 Aug 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Aug 2009
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Af Plumbing Services Limited
128 Knowles Street
Central Heating And Plumbing Systems Limited
14 Mathias Street
Halberg Plumbing Limited
15 Erin Crescent
Keith Whiting Plumbers Limited
268 Cranford Street
Plumb Fast Limited
1 Pamir St
Quality Plumbing Services Limited
69 Knowles Street