J J S Pest Control Limited was incorporated on 14 Jul 2009 and issued a New Zealand Business Number of 9429032160000. The registered LTD company has been run by 4 directors: James Earl Stephens - an active director whose contract started on 14 Jul 2009,
Angelina Alaine Stephens - an active director whose contract started on 23 Jun 2017,
Hayden Walter Whitehead - an inactive director whose contract started on 14 Jul 2009 and was terminated on 15 Jun 2017,
John Stanley Whitehead - an inactive director whose contract started on 14 Jul 2009 and was terminated on 09 Jan 2013.
As stated in our data (last updated on 31 Mar 2024), the company uses 1 address: 117 Mounseys Road, Rd 1, Oxford, 7495 (types include: registered, physical).
Up to 21 Jun 2022, J J S Pest Control Limited had been using 6 Hair Street, Marton as their registered address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Stephens, Angelina Alaine (an individual) located at Rd 1, Oxford postcode 7495.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Stephens, James Earl - located at Rd 1, Oxford. J J S Pest Control Limited is categorised as "Deer breeding, farming" (business classification A018010).
Previous address
Address: 6 Hair Street, Marton, 4710 New Zealand
Registered & physical address used from 14 Jul 2009 to 21 Jun 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Stephens, Angelina Alaine |
Rd 1 Oxford 7495 New Zealand |
27 Jun 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Stephens, James Earl |
Rd 1 Oxford 7495 New Zealand |
14 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitehead, Hayden Walter |
Ohaaki Reporoa 3083 New Zealand |
14 Jul 2009 - 27 Jun 2017 |
Individual | Whitehead, John Stanley |
R D 1 Onga Onga 4278 New Zealand |
14 Jul 2009 - 25 Jan 2013 |
James Earl Stephens - Director
Appointment date: 14 Jul 2009
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Jun 2021
Address: Meeanee, Napier, 4112 New Zealand
Address used since 25 Jun 2012
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 01 Jun 2019
Angelina Alaine Stephens - Director
Appointment date: 23 Jun 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Jun 2021
Address: Meeanee, Napier, 4112 New Zealand
Address used since 23 Jun 2017
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 01 Jun 2019
Hayden Walter Whitehead - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 15 Jun 2017
Address: Ohaaki, Reporoa, 3083 New Zealand
Address used since 01 Apr 2017
John Stanley Whitehead - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 09 Jan 2013
Address: R D 1, Onga Onga 4278, New Zealand
Address used since 14 Jul 2009
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street
Alan Griffin Trustees Limited
West Bush Road
Bali Hai Deer Stud Limited
275 Oxford Street
Mangahao Deer Company Limited
168 Broadway Avenue
Springwater Farms Limited
20 Ihakara Street
The Mt Welcome Family Trust Limited
196 Broadway Avenue
Waituna Holdings Limited
5 Reid Line East