Shortcuts

J.m.p.trading Limited

Type: NZ Limited Company (Ltd)
9429036029235
NZBN
1292671
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
71 Racecourse Road
Cambridge 3493
New Zealand
Postal & delivery address used since 17 Sep 2021
20 Waterview Terrace
Omokoroa
Omokoroa 3114
New Zealand
Office address used since 17 Sep 2021
C/- 20 Waterview Terrace
Omokoroa 3114
New Zealand
Registered address used since 27 Sep 2021

J.m.p.trading Limited, a registered company, was incorporated on 10 Apr 2003. 9429036029235 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been supervised by 4 directors: Paul Alexander Fraser - an active director whose contract started on 10 Apr 2003,
Murray Knight Brightwell - an active director whose contract started on 10 Apr 2003,
Jonathon James Hope - an active director whose contract started on 10 Apr 2003,
Robert Gregory Hitchcock - an active director whose contract started on 01 Apr 2022.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 71 Racecourse Road, Cambridge, 3493 (physical address),
71 Racecourse Road, Cambridge, 3493 (service address),
C/- 20 Waterview Terrace, Omokoroa, 3114 (registered address),
71 Racecourse Road, Cambridge, 3493 (postal address) among others.
J.m.p.trading Limited had been using Wilson Street, Cambridge as their physical address until 14 Sep 2022.
A total of 3000 shares are issued to 10 shareholders (4 groups). The first group includes 300 shares (10%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 900 shares (30%). Lastly the 3rd share allocation (900 shares 30%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 71 Racecourse Road, Cambridge, 3493 New Zealand

Physical & service address used from 14 Sep 2022

Principal place of activity

20 Waterview Terrace, Omokoroa, Omokoroa, 3114 New Zealand


Previous addresses

Address #1: Wilson Street, Cambridge New Zealand

Physical address used from 25 Oct 2007 to 14 Sep 2022

Address #2: Wilson Street, Cambridge New Zealand

Registered address used from 10 Apr 2003 to 27 Sep 2021

Address #3: C/- Jj Hope, Wilson Street, Cambridge

Physical address used from 10 Apr 2003 to 25 Oct 2007

Contact info
64 02747 71361
17 Sep 2021 Phone
jhope@extra.co.nz
17 Sep 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Hitchcock, Sherry Lynne Rd 1
Cambridge
3493
New Zealand
Individual Hitchcock, Robert Gregory Rd 1
Cambridge
3493
New Zealand
Individual Matthews, Kane Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Vosper, Amanda Jane Cambridge
Cambridge
3434
New Zealand
Individual Brightwell, Cathie Alecia R D 1
Cambridge
3493
New Zealand
Individual Brightwell, Murray Knight R D 1
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Fraser, Paul Alexander Leamington
Cambridge
Shares Allocation #4 Number of Shares: 900
Individual Hope, Derek Anthony R D 2
Matakohe
0594
New Zealand
Individual Hitchcock, Robert Gregory Rd 1
Cambridge
3493
New Zealand
Individual Hope, Jonathon James Omokoroa
3114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Josper, Amanda Jane Cambridge

New Zealand
Individual West, William Richard Henry Thornton Road
Rd, Cambridge

New Zealand
Individual Brightwell, Cathrine Aliesha Cambridge

New Zealand
Directors

Paul Alexander Fraser - Director

Appointment date: 10 Apr 2003

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 10 Apr 2003


Murray Knight Brightwell - Director

Appointment date: 10 Apr 2003

Address: R D 1, Cambrdge, 3493 New Zealand

Address used since 06 Nov 2020

Address: Cambridge, Cambrdge, 3434 New Zealand

Address used since 30 Nov 2015


Jonathon James Hope - Director

Appointment date: 10 Apr 2003

Address: Omokoroa, 3114 New Zealand

Address used since 01 Jan 2020

Address: Thornton Road, Rd, Cambridge, 3434 New Zealand

Address used since 30 Nov 2015


Robert Gregory Hitchcock - Director

Appointment date: 01 Apr 2022

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Apr 2022

Nearby companies

Ae Toy Limited
37 Victoria Street

Ainsbury Holdings (1989) Limited
29 Victoria Street

Christian Supply Chain Charitable Trust
39/41 Victoria Street

Cambridge Disability Enterprise Incorporated
13 Wilson Street

Compuhub Nz Limited
36 Victoria Street

Christopher Beer Architect Limited
32 Victoria Street

Similar companies

59 Alpha Street Limited
30 Duke Street

Automotive Investments Limited
19 Victoria Street

F & B Investment Properties Limited
22 Wilson Street

James Limited
Shannon Wrigley & Co

Jem Rental Properties Limited
Shannon Wrigley & Co Ltd

Reveller Limited
30 Duke Street