J.g Contracting Limited, a registered company, was started on 16 May 2008. 9429032741865 is the number it was issued. "Earthmoving plant and equipment hiring with operator" (business classification E321225) is how the company has been classified. The company has been managed by 2 directors: Chantelle Anne Gibson - an active director whose contract began on 16 May 2008,
Jason Lee Gibson - an active director whose contract began on 16 May 2008.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 29 Golf Road, Wakefield, Wakefield, 7025 (types include: physical, registered).
J.g Contracting Limited had been using 34 Hollybush Drive, Brightwater, Brightwater as their physical address up until 19 May 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 34 Hollybush Drive, Brightwater, Brightwater, 7022 New Zealand
Physical & registered address used from 10 Jun 2014 to 19 May 2020
Address: 553 Main Road, Brightwater, Nelson, 7091 New Zealand
Physical address used from 10 Jun 2013 to 10 Jun 2014
Address: 553 Main Road Brightwater, Nelson, 7022 New Zealand
Registered address used from 08 Aug 2012 to 10 Jun 2014
Address: 12 William Palmer Place, Brightwater, Nelson New Zealand
Registered address used from 16 May 2008 to 08 Aug 2012
Address: 12 William Palmer Place, Brightwater, Nelson New Zealand
Physical address used from 16 May 2008 to 10 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibson, Jason Lee |
Wakefield Wakefield 7025 New Zealand |
16 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gibson, Chantelle Anne |
Wakefield Wakefield 7025 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Chantelle Anne |
Brightwater Brightwater 7022 New Zealand |
16 Apr 2010 - 23 May 2019 |
Chantelle Anne Gibson - Director
Appointment date: 16 May 2008
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 11 May 2020
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 01 May 2014
Jason Lee Gibson - Director
Appointment date: 16 May 2008
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 11 May 2020
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 01 May 2014
Top Of The South Model A Club Incorporated
11 Newman Avenue
Bulls Incorporated Limited
28 Malthouse Crescent
Access & Lifting Solutions Limited
7 Newman Avenue
Palmer Earthmoving Limited
4 Naumai Place
Guiver Consulting Limited
12 Stagg Place
Scenic High Travel Limited
47 Malthouse Crescent, Brightwater 7022
Blaze Machine Hire Limited
8a Merton Place
Fox Heavy Equipment Hire Limited
55 Baigent Valley Road
Mcintyre Contracting Limited
Richards Woodhouse
Nick Berkett Contracting Limited
266 Hardy Street
Palmer Earthmoving Limited
4 Naumai Place
Pomeroy Transport & Contracting Limited
74 Whitby Road