Jendon Construction Limited was registered on 31 Jan 2003 and issued a New Zealand Business Number of 9429036172832. This registered LTD company has been run by 4 directors: Jonathan Andrew Fyall - an active director whose contract began on 17 May 2022,
Jessie Emma Fyall - an active director whose contract began on 17 May 2022,
Julie Margaret Clayton - an inactive director whose contract began on 31 Jan 2003 and was terminated on 17 May 2022,
Bruce William Clayton - an inactive director whose contract began on 31 Jan 2003 and was terminated on 17 May 2022.
As stated in BizDb's data (updated on 20 Mar 2024), the company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Up until 23 Aug 2016, Jendon Construction Limited had been using First Floor, 47 Mandeville Street, Christchurch as their physical address.
A total of 500 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Mcquarters, Donald Elliott (an individual) located at Redwood, Christchurch postcode 8051,
Fyall, Jessie Emma (an individual) located at Redwood, Christchurch postcode 8051,
Fyall, Jonathan Andrew (an individual) located at Redwood, Christchurch postcode 8051. Jendon Construction Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: First Floor, 47 Mandeville Street, Christchurch New Zealand
Physical & registered address used from 11 Nov 2003 to 23 Aug 2016
Address: C/- Ingham Mora, 9 Prince Avenue, Mt Maunganui
Physical & registered address used from 31 Jan 2003 to 11 Nov 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Mcquarters, Donald Elliott |
Redwood Christchurch 8051 New Zealand |
18 May 2015 - |
Individual | Fyall, Jessie Emma |
Redwood Christchurch 8051 New Zealand |
18 May 2015 - |
Individual | Fyall, Jonathan Andrew |
Redwood Christchurch 8051 New Zealand |
12 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
Addington Christchurch 8011 New Zealand |
24 Sep 2008 - 19 May 2022 |
Individual | Clayton, Julie Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Entity | Sirocco Trustees No 10 Limited Shareholder NZBN: 9429035334378 Company Number: 1525031 |
Addington Christchurch 8011 New Zealand |
24 Sep 2008 - 19 May 2022 |
Individual | Clayton, Julie Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Individual | Clayton, Julie Margaret |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Individual | Clayton, Bruce William |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Individual | Clayton, Bruce William |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Individual | Clayton, Bruce William |
Papamoa Beach Papamoa 3118 New Zealand |
31 Jan 2003 - 19 May 2022 |
Individual | Clayton, Peter John |
St Albans Christchurch |
07 Mar 2006 - 27 Jun 2010 |
Jonathan Andrew Fyall - Director
Appointment date: 17 May 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 May 2022
Jessie Emma Fyall - Director
Appointment date: 17 May 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 May 2022
Julie Margaret Clayton - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 17 May 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Jun 2017
Bruce William Clayton - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 17 May 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Jun 2017
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Ali Tiling Limited
Rodgers & Co Ltd
Daniel Saunders Construction Limited
6e Pope Street
Distinguished Developments Limited
6e Pope Street
Mistral Builders Limited
6e Pope Street
Nex Gen Construction Limited
Rodgers & Co Ltd
Viking Construction Limited
6e Pope Street