Rhys Jones Limited, a removed company, was registered on 03 Jun 2004. 9429035347279 is the business number it was issued. "Machinery and equipment wholesaling nec" (ANZSIC F349945) is how the company is categorised. This company has been run by 2 directors: Rhys Alexander Jones - an active director whose contract began on 28 Jun 2004,
James Colin Gordon Cochrane - an inactive director whose contract began on 03 Jun 2004 and was terminated on 28 Jun 2004.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 21 Commodore Place, Britannia Heights, Nelson, 7010 (type: invoice, postal).
Rhys Jones Limited had been using C/- Level 1, 6 Church Street, Nelson as their registered address up to 28 Apr 2017.
One entity owns all company shares (exactly 100 shares) - Mcbreens Trustees Limited - located at 7010, 18 Puutikititiki Street, Hamilton.
Other active addresses
Address #4: 21 Commodore Place, Britannia Heights, Nelson, 7010 New Zealand
Invoice & postal address used from 09 Nov 2020
Principal place of activity
21 Commodore Place, Britannia Heights, Nelson, 7010 New Zealand
Previous addresses
Address #1: C/- Level 1, 6 Church Street, Nelson, 7010 New Zealand
Registered & physical address used from 15 Sep 2011 to 28 Apr 2017
Address #2: C/-gary Soffe & Associates, Cnr Commerce St & Norton Rd, Hamilton New Zealand
Physical & registered address used from 03 Jun 2004 to 15 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mcbreens Trustees Limited Shareholder NZBN: 9429037500313 |
18 Puutikititiki Street Hamilton 3204 New Zealand |
03 Jun 2004 - |
Rhys Alexander Jones - Director
Appointment date: 28 Jun 2004
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 11 Nov 2009
James Colin Gordon Cochrane - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 28 Jun 2004
Address: Grantham Street, Hamilton,
Address used since 03 Jun 2004
Kingz Holdings (nelson) Limited
18 Douglas Road
Neva Limited
18 Douglas Road
The Electric Company 2016 Limited
18 Douglas Road
Anti Chaos Accounts Limited
18 Douglas Road
Tahunanui Tennis Club (incorporated)
26 Douglas Road
Aw Transport Limited
28 Douglas Road
Beauline International Limited
86 Chamberlain St
Merc Machinery Limited
29 Wallace Street
New Zealand Mobility Group Limited
269 Queen Street
O'sheehan Shipping Services Limited
23 Jellicoe Avenue, Stoke,
Powerblast Global Pty Limited
11 Venice Place
Ultraquip Limited
22 Scott Street