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).
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
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 | Period |
|---|---|---|---|
| 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 |
29 Oct 2012 - |
| Shares Allocation #2 Number of Shares: 2800 | |||
| Individual | Van Schaijik, Francis John |
Christchurch Central City Christchurch 8013 New Zealand |
25 Feb 1964 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weir, Christopher Graham |
Bryndwr Christchurch |
25 Feb 1964 - 29 Oct 2012 |
| Individual | Wheelans, John Anthony |
Merivale Christchurch New Zealand |
25 Feb 1964 - 29 Oct 2012 |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
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