Jacksons Extreme Heavy Haulage Limited, a registered company, was registered on 16 Aug 1971. 9429031882699 is the number it was issued. The company has been managed by 3 directors: David Hugh Macgregor Jackson - an active director whose contract started on 07 Dec 1990,
David Hugh Mcgregor Jackson - an active director whose contract started on 07 Dec 1990,
Rebecca Louise Jackson - an active director whose contract started on 17 Nov 1994.
Updated on 22 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: an address for records at Level 1, 26 Canon Street, Timaru, 7910 (other address),
Level 1, 26 Canon Street, Timaru, 7910 (records address),
Level 1, 26 Canon Street, Timaru (other address),
Level 1, 26 Canon Street, Timaru (shareregister address) among others.
Jacksons Extreme Heavy Haulage Limited had been using Level 1/26 Canon Street, Timaru as their physical address until 18 Jun 1999.
More names for this company, as we identified at BizDb, included: from 17 Mar 2006 to 09 Mar 2020 they were called Jacksons Cranes & Heavy Haulage Limited, from 24 Nov 1994 to 17 Mar 2006 they were called Jacksons Wakatipu Limited and from 16 Aug 1971 to 24 Nov 1994 they were called Queenstown Auto Upholsterers Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5999 shares (59.99 per cent). Finally there is the next share allocation (4000 shares 40 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 26 Canon Street, Timaru
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 May 2000
Address #5: Level 1, 26 Canon Street, Timaru, 7910 New Zealand
Other (Address for Records) & records address (Address for Records) used from 24 May 2017
Previous addresses
Address #1: Level 1/26 Canon Street, Timaru
Physical address used from 18 Jun 1999 to 18 Jun 1999
Address #2: Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Physical address used from 04 Jun 1999 to 18 Jun 1999
Address #3: Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Registered address used from 01 Aug 1997 to 01 Aug 1997
Address #4: 30 Church Street, Timaru
Registered address used from 28 Jul 1992 to 01 Aug 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Jackson, David Hugh Macgregor |
Rd 5 Timaru 7975 New Zealand |
28 Jan 2019 - |
Shares Allocation #2 Number of Shares: 5999 | |||
Director | Jackson, David Hugh Macgregor |
Rd 5 Timaru 7975 New Zealand |
28 Jan 2019 - |
Individual | Moorhead, Hamish Thomas |
Rd 4 Timaru 7974 New Zealand |
21 May 2014 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Jackson, Rebecca Louise |
Timaru |
16 Aug 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, David Hugh Mcgregor |
Timaru |
16 Aug 1971 - 28 Jan 2019 |
Individual | Stubbs, John Hubert |
Timaru |
16 Aug 1971 - 21 May 2014 |
David Hugh Macgregor Jackson - Director
Appointment date: 07 Dec 1990
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 20 Oct 2017
David Hugh Mcgregor Jackson - Director
Appointment date: 07 Dec 1990
Address: West End, Timaru, 7910 New Zealand
Address used since 01 May 2015
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 20 Oct 2017
Rebecca Louise Jackson - Director
Appointment date: 17 Nov 1994
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 20 Oct 2017
Address: West End, Timaru, 7910 New Zealand
Address used since 01 May 2015
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street