Gareth Jones Limited, a registered company, was started on 16 Aug 2006. 9429033927077 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was categorised. The company has been supervised by 2 directors: Gareth Edward Jones - an active director whose contract began on 16 Aug 2006,
Benjamin Beale Boult - an active director whose contract began on 01 Jul 2024.
Last updated on 09 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, namely: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address) among others.
Gareth Jones Limited had been using 6 O'rourke Place, Casebrook, Christchurch as their registered address up until 05 Aug 2024.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Jones, Gareth Edward (an individual) located at Ormeau, Queensland postcode 4208,
Dwyer, Gerald Peter (an individual) located at Burnside, Christchurch postcode 8041.
Previous addresses
Address #1: 6 O'rourke Place, Casebrook, Christchurch, 8051 New Zealand
Registered & service address used from 06 Jan 2020 to 05 Aug 2024
Address #2: 106 Sawyers Arms Road, Christchurch New Zealand
Registered & physical address used from 16 Aug 2006 to 06 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Jones, Gareth Edward |
Ormeau Queensland 4208 Australia |
16 Aug 2006 - |
| Individual | Dwyer, Gerald Peter |
Burnside Christchurch 8041 New Zealand |
16 Aug 2006 - |
Gareth Edward Jones - Director
Appointment date: 16 Aug 2006
Address: Ormeau, Queensland, 4208 Australia
Address used since 10 Jul 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 09 Nov 2020
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 01 Feb 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2016
Benjamin Beale Boult - Director
Appointment date: 01 Jul 2024
Address: Cheviot, Cheviot, 7310 New Zealand
Address used since 01 Jul 2024
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane
New Zealand Dairy Product Corporation Limited
Sawyers Arms Road
Ardboe Property Limited
Level 1
Global Enterprises Nz Limited
11 Tavendale Place
Hillmorton Shopping Centre Limited
Unit 10, 333 Harewood Road
N N N Enterprises Limited
36 Highstead Heights
Rvp Property Limited
11 Regent's Park Drive
Snp Properties Limited
24 Aylsham Lane