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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Essential Holdings Limited Shareholder NZBN: 9429041508114 |
East Tamaki Auckland 2013 New Zealand |
04 Apr 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Casper Incorporated Limited Shareholder NZBN: 9429041508091 |
East Tamaki Auckland 2013 New Zealand |
04 Apr 2016 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Jones, Mark Wayne |
Rd 2 Pukekohe 2677 New Zealand |
12 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharp, Julie Gardiner |
Botany Downs Auckland 2010 New Zealand |
12 Dec 2006 - 04 Apr 2016 |
Individual | Males, Lauren |
Cockle Bay Auckland 2014 New Zealand |
12 Dec 2006 - 04 Apr 2016 |
Individual | Jones, Rhonda Louise |
Rd 1 Bombay 2675 New Zealand |
12 Dec 2006 - 23 Mar 2011 |
Individual | Sharp, Craig Robert |
Botany Downs Auckland 2010 New Zealand |
12 Dec 2006 - 04 Apr 2016 |
Individual | Males, Steven Frederick |
Cockle Bay Auckland 2014 New Zealand |
12 Dec 2006 - 04 Apr 2016 |
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
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