Shortcuts

Jason Sumner Limited

Type: NZ Limited Company (Ltd)
9429035746263
NZBN
1408585
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Mar 2018

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 4 directors: Philip Maurice Carter - an active director whose contract began on 29 Sep 2003,
Anthony William Sewell - an active director whose contract began on 29 May 2020,
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 22 Mar 2024), 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 Scarborough, Christchurch postcode 8081.
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.

Addresses

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

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Individual Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Individual Tait, Ernest John Saint Albans
Christchurch
8014
New Zealand
Individual Titheridge, Mark Albert Burwood
Christchurch
Individual O'connor, Robert John Unwin Fendalton
Christchurch
Directors

Philip Maurice Carter - Director

Appointment date: 29 Sep 2003

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


Anthony William Sewell - Director

Appointment date: 29 May 2020

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

Nearby companies

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