Shortcuts

John Jones Steel Limited

Type: NZ Limited Company (Ltd)
9429031940740
NZBN
127689
Company Number
Registered
Company Status
C222110
Industry classification code
Fabricated Structural Steel Mfg - Ready Made Parts For Structures
Industry classification description
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Service & physical address used since 18 Dec 2013
18 Sir James Wattie Drive
Hornby South
Christchurch 8042
New Zealand
Registered address used since 19 Aug 2021

John Jones Steel Limited, a registered company, was incorporated on 25 Feb 1964. 9429031940740 is the number it was issued. "Fabricated structural steel mfg - ready made parts for structures" (business classification C222110) is how the company was classified. This company has been managed by 5 directors: Francis John Van Schaijik - an active director whose contract began on 01 Oct 1991,
John Anthony Wheelans - an active director whose contract began on 20 May 1994,
Ivan Renell Atkinson - an inactive director whose contract began on 20 May 1994 and was terminated on 26 Jun 1997,
Maria V Van Schaijik - an inactive director whose contract began on 01 Oct 1991 and was terminated on 20 May 1994,
Wilhelmus Van Schaijik - an inactive director whose contract began on 01 Oct 1991 and was terminated on 20 May 1994.
Last updated on 18 May 2025, BizDb's data contains detailed information about 1 address: 18 Sir James Wattie Drive, Hornby South, Christchurch, 8042 (type: registered, physical).
John Jones Steel Limited had been using 18 St James Wattie Drive, Hornby, Christchurch as their registered address up until 19 Aug 2021.
A total of 70000 shares are issued to 2 shareholders (2 groups). The first group consists of 67200 shares (96 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2800 shares (4 per cent).

Addresses

Previous addresses

Address #1: 18 St James Wattie Drive, Hornby, Christchurch, 8042 New Zealand

Registered address used from 18 Aug 2021 to 19 Aug 2021

Address #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 18 Dec 2013 to 18 Aug 2021

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 09 Oct 2012 to 18 Dec 2013

Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 01 Jul 2011 to 09 Oct 2012

Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 01 Jul 2011 to 18 Dec 2013

Address #6: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 29 Sep 2002 to 01 Jul 2011

Address #7: 127 Armagh Street, Christchurch

Physical address used from 27 May 1997 to 29 Sep 2002

Address #8: C/o Messrs Ashton Wheelans & Hegan, Chartered Accountants, 127 Armagh Street, Christchurch

Registered address used from 27 May 1997 to 29 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67200
Entity (NZ Limited Company) Talfourd Trustee No.1 Limited
Shareholder NZBN: 9429030732698
62 Worcester Boulevard
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 2800
Individual Van Schaijik, Francis John Christchurch Central City
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weir, Christopher Graham Bryndwr
Christchurch
Individual Wheelans, John Anthony Merivale
Christchurch

New Zealand
Directors

Francis John Van Schaijik - Director

Appointment date: 01 Oct 1991

Address: Christchurch Central City, Christchurch, 8013 New Zealand

Address used since 01 Jun 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


John Anthony Wheelans - Director

Appointment date: 20 May 1994

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Feb 2008

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Feb 2008


Ivan Renell Atkinson - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 26 Jun 1997

Address: Christchurch,

Address used since 20 May 1994


Maria V Van Schaijik - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 20 May 1994

Address: Christchurch,

Address used since 01 Oct 1991


Wilhelmus Van Schaijik - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 20 May 1994

Address: Christchurch,

Address used since 01 Oct 1991

Similar companies

Canterbury Metalwork 2006 Limited
73 Coleridge St

Engineering Management Systems Limited
Level 1, Ainger Tomlin House

J4 Engineering Limited
18c St Albans Street

Optimum Engineering Limited
20 Highbury Place

Pine Brothers Steel Limited
21 Torlesse Street

Vip Steel Limited
Level 2, 83 Victoria Street