J B T Management Limited, a registered company, was registered on 29 Jun 2006. 9429034075548 is the business number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company is categorised. This company has been supervised by 4 directors: Lionel Allan Bradley - an active director whose contract began on 29 Jun 2006,
Tracey Gaye Wilton - an active director whose contract began on 29 Jun 2006,
Mark Anthony Mcintyre - an active director whose contract began on 29 Jun 2006,
Penelope Jane Mcintyre - an active director whose contract began on 29 Jun 2006.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: 84 Lighthouse Road, Rd 2, Westport, 7892 (category: physical, service).
J B T Management Limited had been using 72 Lighthouse Road, Rd 2, Westport as their registered address until 27 Mar 2017.
A total of 100 shares are allotted to 10 shareholders (6 groups). The first group includes 48 shares (48 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 48 shares (48 per cent). Lastly there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
84 Lighthouse Road, Rd 2, Westport, 7892 New Zealand
Previous addresses
Address #1: 72 Lighthouse Road, Rd 2, Westport, 7892 New Zealand
Registered address used from 03 Apr 2012 to 27 Mar 2017
Address #2: 72 Lighthouse Road, Rd 2, Westport, 7892 New Zealand
Physical address used from 03 Apr 2012 to 13 May 2020
Address #3: 32 Lighthouse Road, Rd2, Westport, 7892 New Zealand
Physical & registered address used from 01 Apr 2011 to 03 Apr 2012
Address #4: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010
Registered address used from 21 Apr 2010 to 21 Apr 2010
Address #5: 32 Lighthouse Road, Westport 7892 New Zealand
Registered address used from 21 Apr 2010 to 21 Apr 2010
Address #6: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Physical address used from 21 Apr 2010 to 21 Apr 2010
Address #7: 32 Lighthouse Road, Westport 7892
Physical address used from 21 Apr 2010 to 21 Apr 2010
Address #8: Level 2, 105 Trafalgar Street, Nelson
Registered & physical address used from 29 Jun 2006 to 21 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Buxton Nominees 2009 No.1 Limited Shareholder NZBN: 9429032394092 |
Buxton Square Nelson 7010 New Zealand |
09 Jun 2011 - |
Individual | Mcintyre, Penelope Jane |
Rd2 Westport 7892 7892 New Zealand |
29 Jun 2006 - |
Individual | Mcintyre, Mark Anthony |
Rd2 Westport 7892 New Zealand |
29 Jun 2006 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | C & F Trustees 2006 Limited Shareholder NZBN: 9429034447857 |
Nelson 7010 New Zealand |
29 Jun 2006 - |
Individual | Bradley, Lionel Allan |
Belgrove Wakefield 7025 New Zealand |
29 Jun 2006 - |
Individual | Wilton, Tracey Gaye |
Belgrove Wakefield 7025 New Zealand |
29 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bradley, Lionel Allan |
Belgrove Wakefield 7025 New Zealand |
29 Jun 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wilton, Tracey Gaye |
Belgrove Wakefield 7025 New Zealand |
29 Jun 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcintyre, Mark Anthony |
Rd2 Westport 7892 New Zealand |
29 Jun 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mcintyre, Penelope Jane |
Rd2 Westport 7892 7892 New Zealand |
29 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Hope Nelson 7020 New Zealand |
29 Jun 2006 - 09 Jun 2011 |
Lionel Allan Bradley - Director
Appointment date: 29 Jun 2006
Address: Belgrove, Wakefield 7025, 7043 New Zealand
Address used since 13 Apr 2016
Tracey Gaye Wilton - Director
Appointment date: 29 Jun 2006
Address: Belgrove, Wakefield 7025, 7043 New Zealand
Address used since 13 Apr 2016
Mark Anthony Mcintyre - Director
Appointment date: 29 Jun 2006
Address: Rd2, Westport 7892, 7892 New Zealand
Address used since 03 Apr 2017
Penelope Jane Mcintyre - Director
Appointment date: 29 Jun 2006
Address: Rd 2, Westport, 7892 New Zealand
Address used since 03 Apr 2017
Egmont Canine Centre Limited
6 Lighthouse Road
Solutions For You Limited
79 Lighthouse Road
Aratuna Freighters Limited
21 Arney Street
Big Al's Freighting(2016) Limited
100 Main South Road
Paul Mcenaney Limited
81 Peel Street
S & M Cartage Limited
64 High Street
Sentinel Transport Limited
100 Main South Road
T Croft Limited
Arnold Valley Road