Shortcuts

R O Jones Panelbeaters 2004 Limited

Type: NZ Limited Company (Ltd)
9429035312192
NZBN
1529289
Company Number
Registered
Company Status
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered & physical & service address used since 30 Jun 2011

R O Jones Panelbeaters 2004 Limited, a registered company, was registered on 25 Jun 2004. 9429035312192 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Scott Jefcoate - an active director whose contract began on 02 Apr 2008,
Derek Shane Piebenga - an inactive director whose contract began on 25 Jun 2004 and was terminated on 25 Sep 2008,
Angie Claire Thornton - an inactive director whose contract began on 23 Feb 2006 and was terminated on 25 Sep 2008.
Updated on 02 May 2024, our data contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (types include: registered, physical).
R O Jones Panelbeaters 2004 Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch, 8011 as their physical address up to 30 Jun 2011.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 68 shares (68 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 32 shares (32 per cent).

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Apr 2010 to 30 Jun 2011

Address: Clarke Craw Limited, 2 Clark Street, Dunedin

Physical address used from 01 Apr 2010 to 14 Apr 2010

Address: Clarke Craw Limited, 2 Clark Street, Dunedin

Registered address used from 09 May 2005 to 14 Apr 2010

Address: 20 Bath Street, Christchurch

Registered address used from 25 Jun 2004 to 09 May 2005

Address: 20 Bath Street, Christchurch

Physical address used from 25 Jun 2004 to 01 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68
Individual Jefcoate, Scott Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 32
Individual Jefcoate, Jenny Angela Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Piebenga, Derek Shane Redwood
Christchurch
Individual Thornton, Angie Claire Redwood
Christchurch
Individual Piebenga, Daniel Robert 2 Clark Street
Dunedin
Directors

Scott Jefcoate - Director

Appointment date: 02 Apr 2008

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 03 Sep 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 07 Oct 2016


Derek Shane Piebenga - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 25 Sep 2008

Address: Redwood, Christchurch,

Address used since 22 Feb 2008


Angie Claire Thornton - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 25 Sep 2008

Address: Redwood, Christchurch,

Address used since 22 Feb 2008

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road