J P Chapman Limited, a registered company, was launched on 06 Jul 2005. 9429034673294 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been run by 2 directors: Joshua Paul Chapman - an active director whose contract started on 06 Jul 2005,
Katie Marie Chapman - an inactive director whose contract started on 01 Feb 2018 and was terminated on 31 Mar 2023.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (postal address),
807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (office address),
807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (delivery address),
807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (registered address) among others.
J P Chapman Limited had been using 3 Jupiter Grove, Trentham, Upper Hutt as their registered address until 08 Oct 2021.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 807 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand
Postal & office & delivery address used from 15 Sep 2023
Principal place of activity
3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2019 to 08 Oct 2021
Address #2: 13 Victoria Street, Ebdentown, Upper Hutt, 5018 New Zealand
Registered & physical address used from 25 Sep 2017 to 07 Nov 2019
Address #3: 7 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 27 Aug 2014 to 25 Sep 2017
Address #4: 54 Golders Road, Upper Hutt, 5018 New Zealand
Registered & physical address used from 29 Nov 2010 to 27 Aug 2014
Address #5: 92 Gemstone Drive, Birchville, Upper Hutt New Zealand
Physical & registered address used from 05 Feb 2008 to 29 Nov 2010
Address #6: 16 Main Street, Upper Hutt
Registered & physical address used from 06 Jul 2005 to 05 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Chapman, Michelle |
Renwick Renwick 7204 New Zealand |
15 Sep 2023 - |
Individual | Chapman, Joshua Paul |
Silverstream Upper Hutt 5019 New Zealand |
06 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman, Joshua Paul |
Silverstream Upper Hutt 5019 New Zealand |
06 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Katie Marie |
Silverstream Upper Hutt 5019 New Zealand |
16 Sep 2017 - 15 Sep 2023 |
Joshua Paul Chapman - Director
Appointment date: 06 Jul 2005
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 28 Jun 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 24 Sep 2014
Katie Marie Chapman - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Mar 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 27 Sep 2019
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Feb 2018
C R Murray Contractor Limited
32 Riverbank Street
Peak Shape Limited
71 Pine Avenue
Accountants Edge Limited
71 Pine Avenue
Mam Transport Limited
71 Pine Avenue
Mctoonz Limited
71 Pine Avenue
Campbell Residential Limited
71 Pine Avenue
Hunters Construction & Development Limited
71 Pine Avenue
J K Housing Limited
13 Victoria Street
Soul Trade Builders Limited
71 Pine Avenue
Stowers Building Limited
7d Gibbons Street
T N T Property Limited
9 Willow Grove
Wellington All Build Limited
71 Pine Avenue