Shortcuts

Ken Jones Contracting Limited

Type: NZ Limited Company (Ltd)
9429034696354
NZBN
1650116
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 19 Jun 2019

Ken Jones Contracting Limited, a registered company, was started on 21 Jun 2005. 9429034696354 is the NZBN it was issued. This company has been managed by 5 directors: Kenneth Duncan Jones - an active director whose contract began on 21 Jun 2005,
Hamish Edward Jones - an active director whose contract began on 22 Jun 2020,
Tavita Fa'amoe-Ioane - an inactive director whose contract began on 20 Sep 2007 and was terminated on 08 Feb 2012,
Maurice John Mccabe - an inactive director whose contract began on 20 Sep 2007 and was terminated on 11 Oct 2011,
Jane Jones - an inactive director whose contract began on 21 Jun 2005 and was terminated on 23 Nov 2007.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Ken Jones Contracting Limited had been using 173 Spey Street, Invercargill as their physical address up until 19 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 16 Jun 2015 to 19 Jun 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Jul 2014 to 16 Jun 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 02 Jul 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 22 Jun 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 23 Jun 2008 to 22 Jun 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 23 Jun 2008

Address: 181 Spey Street, Invercargill

Physical & registered address used from 21 Jun 2005 to 14 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Jones, Hamish Richmond
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Jones, Kenneth Duncan Makarewa
R D 6, Invercargill 9876

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Jane Makarewa
Rd 6, Invercargill 9876

New Zealand
Individual Nemeschansky, Jane Makarewa
R D 6, Invercargill
Individual Fa'amoe-ioane, Tavita 122 Conyers Street
Invercargill
9810
New Zealand
Individual Mccabe, Maurice John Mosgiel 9024

New Zealand
Directors

Kenneth Duncan Jones - Director

Appointment date: 21 Jun 2005

Address: Makarewa, R D 6, Invercargill, 9876 New Zealand

Address used since 27 Jun 2011


Hamish Edward Jones - Director

Appointment date: 22 Jun 2020

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 26 Jun 2023

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 22 Jun 2020


Tavita Fa'amoe-ioane - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 08 Feb 2012

Address: Invercargill, 9812 New Zealand

Address used since 20 Sep 2007


Maurice John Mccabe - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 11 Oct 2011

Address: Mosgiel, 9024 New Zealand

Address used since 27 Jun 2011


Jane Jones - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 23 Nov 2007

Address: Makarewa, R D 6, Invercargill,

Address used since 21 Jun 2005

Nearby companies