Shortcuts

Jsm Properties Limited

Type: NZ Limited Company (Ltd)
9429033706689
NZBN
1892757
Company Number
Registered
Company Status
Current address
128 Runciman Road
Rd 2
Pukekohe 2677
New Zealand
Physical & service & registered address used since 07 Aug 2015

Jsm Properties Limited, a registered company, was registered on 12 Dec 2006. 9429033706689 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Craig Robert Sharp - an active director whose contract began on 12 Dec 2006,
Steven Frederick Males - an active director whose contract began on 12 Dec 2006,
Mark Wayne Jones - an active director whose contract began on 12 Dec 2006.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 128 Runciman Road, Rd 2, Pukekohe, 2677 (types include: physical, service).
Jsm Properties Limited had been using 7 Trevors Place, Pukekohe, Pukekohe as their registered address up to 07 Aug 2015.
A total of 900 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 300 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (33.33 per cent). Lastly the 3rd share allocation (300 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Trevors Place, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 19 Aug 2013 to 07 Aug 2015

Address: 7 Trevors Place, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 12 Aug 2013 to 07 Aug 2015

Address: 38e Nelson Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 23 Jul 2010 to 19 Aug 2013

Address: 38e Nelson Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 23 Jul 2010 to 12 Aug 2013

Address: 47 Ridgeview Crescent, Pukekohe New Zealand

Registered & physical address used from 02 Aug 2007 to 23 Jul 2010

Address: 29c Pukekohe East Road, R D 2, Pukekohe

Registered & physical address used from 12 Dec 2006 to 02 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Essential Holdings Limited
Shareholder NZBN: 9429041508114
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Casper Incorporated Limited
Shareholder NZBN: 9429041508091
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Jones, Mark Wayne Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Julie Gardiner Botany Downs
Auckland
2010
New Zealand
Individual Males, Lauren Cockle Bay
Auckland
2014
New Zealand
Individual Jones, Rhonda Louise Rd 1
Bombay
2675
New Zealand
Individual Sharp, Craig Robert Botany Downs
Auckland
2010
New Zealand
Individual Males, Steven Frederick Cockle Bay
Auckland
2014
New Zealand
Directors

Craig Robert Sharp - Director

Appointment date: 12 Dec 2006

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 10 Aug 2015


Steven Frederick Males - Director

Appointment date: 12 Dec 2006

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 10 Aug 2015


Mark Wayne Jones - Director

Appointment date: 12 Dec 2006

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 Aug 2015

Nearby companies

Mark Jones Properties (2004) Limited
128 Runciman Road

Adventure Motorcycle Rentals (nz) Limited
128 Runciman Road

V A K Limited
120 Runciman Road

Counties Cables Limited
142a Runciman Road

Boa Properties Limited
103 Runciman Road

Nephin Holdings Limited
97b Runciman Road