Jason Sumner Limited was started on 29 Sep 2003 and issued an NZ business identifier of 9429035746263. The registered LTD company has been run by 5 directors: Philip Maurice Carter - an active director whose contract began on 29 Sep 2003,
James Edward Kearns - an active director whose contract began on 12 Feb 2025,
Anthony William Sewell - an inactive director whose contract began on 29 May 2020 and was terminated on 20 Dec 2024,
Michael Joseph Ryan - an inactive director whose contract began on 28 Nov 2005 and was terminated on 29 May 2020,
Timothy Maurice Philip Carter - an inactive director whose contract began on 28 Nov 2005 and was terminated on 08 Oct 2010.
According to our data (last updated on 06 Jun 2025), this company uses 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: registered, physical).
Until 16 Mar 2018, Jason Sumner Limited had been using Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch as their registered address.
BizDb identified more names for this company: from 29 Sep 2003 to 28 Mar 2007 they were named Carter Group (South Island) Limited.
A total of 4 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (an individual) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 50% shares (exactly 2 shares) and includes
Of The Diocese Of Christchurch, The Roman Catholic Bishop - located at 2/9 Washington Way, Christchurch.
Previous addresses
Address: Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Mar 2018 to 16 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Aug 2015 to 08 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Nov 2013 to 31 Aug 2015
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Nov 2011 to 01 Nov 2013
Address: Level 2, Regent Building, 33 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 29 Sep 2003 to 08 Nov 2011
Basic Financial info
Total number of Shares: 4
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
10 May 2022 - |
| Individual | Carter, Philip Maurice |
Christchurch Central Christchurch 8011 New Zealand |
23 Oct 2013 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Of The Diocese Of Christchurch, The Roman Catholic Bishop |
2/9 Washington Way Christchurch 8011 New Zealand |
29 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
29 Sep 2003 - 10 May 2022 |
| Individual | Tait, Ernest John |
Saint Albans Christchurch 8014 New Zealand |
14 May 2008 - 23 Oct 2013 |
| Individual | Titheridge, Mark Albert |
Burwood Christchurch |
19 May 2006 - 27 Jun 2010 |
| Individual | O'connor, Robert John Unwin |
Fendalton Christchurch |
29 Sep 2003 - 27 Jun 2010 |
Philip Maurice Carter - Director
Appointment date: 29 Sep 2003
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 May 2024
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
James Edward Kearns - Director
Appointment date: 12 Feb 2025
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 12 Feb 2025
Anthony William Sewell - Director (Inactive)
Appointment date: 29 May 2020
Termination date: 20 Dec 2024
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 29 May 2020
Michael Joseph Ryan - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 29 May 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 28 Nov 2005
Timothy Maurice Philip Carter - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 08 Oct 2010
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 21 May 2010
Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing
Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing
Leo Investments Limited
Level 2, Asb House, The Crossing
Cedar Roof Investments Limited
Level 2, Asb House, The Crossing
Priscilla David Limited
Level 2, Asb House, The Crossing
Poynder Trust Services Limited
Level 2, Asb House, The Crossing