Shortcuts

Jacksons Extreme Heavy Haulage Limited

Type: NZ Limited Company (Ltd)
9429031882699
NZBN
133075
Company Number
Registered
Company Status
Current address
Cook Adam & Co
Deloitte House
5 Athol Street, Queenstown
Other address (Address for Records) used since 01 Jul 1997
Martin Wakefield
Level 1 / 26 Canon Street
Timaru New Zealand
Registered address used since 01 Aug 1997
Level 1
26 Canon Street
Timaru New Zealand
Physical & service address used since 18 Jun 1999

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Jackson, David Hugh Macgregor Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 5999
Director Jackson, David Hugh Macgregor Rd 5
Timaru
7975
New Zealand
Individual Moorhead, Hamish Thomas Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Jackson, Rebecca Louise Timaru

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, David Hugh Mcgregor Timaru
Individual Stubbs, John Hubert Timaru
Directors

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