Shortcuts

Jct Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033864464
NZBN
1866547
Company Number
Registered
Company Status
Current address
Unit 1 392 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & physical & service address used since 03 Feb 2021
Unit 1 392 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & service address used since 08 Mar 2024

Jct Enterprises Limited was incorporated on 19 Sep 2006 and issued a New Zealand Business Number of 9429033864464. The registered LTD company has been supervised by 5 directors: Craig Robert Edwards - an active director whose contract began on 27 Apr 2010,
Joanne Maree Edwards - an active director whose contract began on 27 Apr 2010,
Thomas Alexander Roseingrave - an inactive director whose contract began on 13 Jun 2007 and was terminated on 28 Apr 2010,
Michelle Jane Roseingrave - an inactive director whose contract began on 11 Jan 2008 and was terminated on 27 Apr 2010,
Thomas Baird Cunningham - an inactive director whose contract began on 19 Sep 2006 and was terminated on 13 Jun 2007.
According to our data (last updated on 23 Apr 2024), this company registered 1 address: Unit 1 392 Queen Street, Masterton, Masterton, 5810 (types include: registered, service).
Up until 03 Feb 2021, Jct Enterprises Limited had been using 38 Bannister Street, Masterton, Masterton as their registered address.
BizDb found old names for this company: from 07 Feb 2008 to 27 Apr 2010 they were called Tamj Holdings Limited, from 19 Sep 2006 to 07 Feb 2008 they were called Cunningham Ceramics Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Edwards, Joanne Maree (an individual) located at 210 Chapel Street, Masterton postcode 5810.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Edwards, Craig Robert - located at 210 Chapel Street, Masterton.

Addresses

Previous addresses

Address #1: 38 Bannister Street, Masterton, Masterton, 5810 New Zealand

Registered & physical address used from 18 Dec 2017 to 03 Feb 2021

Address #2: 34 Bannister Street, Masterton, 5810 New Zealand

Physical & registered address used from 03 Mar 2017 to 18 Dec 2017

Address #3: 34 Bannister Street, Masterton, 5810 New Zealand

Physical & registered address used from 21 Feb 2013 to 03 Mar 2017

Address #4: C/-roseingrave & Vallance, 34 Bannister Street, Masterton New Zealand

Registered & physical address used from 19 Sep 2006 to 21 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Edwards, Joanne Maree 210 Chapel Street
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Edwards, Craig Robert 210 Chapel Street
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roseingrave, Thomas Alexander Carterton
Individual Cunningham, Thomas Baird Masterton
Individual Roseingrave, Michelle Jane Carterton
Directors

Craig Robert Edwards - Director

Appointment date: 27 Apr 2010

Address: 210 Chapel Street, Masterton, 5810 New Zealand

Address used since 08 Feb 2011


Joanne Maree Edwards - Director

Appointment date: 27 Apr 2010

Address: 210 Chapel Street, Masterton, 5810 New Zealand

Address used since 08 Feb 2011


Thomas Alexander Roseingrave - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 28 Apr 2010

Address: Carterton, 5713 New Zealand

Address used since 13 Jun 2007


Michelle Jane Roseingrave - Director (Inactive)

Appointment date: 11 Jan 2008

Termination date: 27 Apr 2010

Address: Carterton, 5713 New Zealand

Address used since 11 Jan 2008


Thomas Baird Cunningham - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 13 Jun 2007

Address: Masterton,

Address used since 19 Sep 2006

Nearby companies

Yoda Trustees Limited
38 Bannister Street

Healthhub247 Limited
38 Bannister Street

Top Brush Chimney Cleaning Limited
38 Bannister Street

Thom Thumper Limited
38 Bannister Street

The Corner (2012) Limited
38 Bannister Street

John Stevenson Farming Limited
38 Bannister Street