Jpt Properties Limited, a registered company, was started on 10 Nov 2000. 9429037091644 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been managed by 1 director, named James Alexander Robertson - an active director whose contract began on 10 Nov 2000.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 62 Mana Esplanade, Paremata, Porirua, 5026 (registered address),
62 Mana Esplanade, Paremata, Porirua, 5026 (service address),
Po Box 57154, Mana, Porirua, 5247 (postal address),
62 Mana Esplanade, Paremata, Porirua, 5026 (office address) among others.
Jpt Properties Limited had been using 62 Mana Esplanade, Paremata, Porirua as their service address up until 15 Sep 2023.
A total of 3000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1000 shares (33.33%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 2000 shares (66.67%).
Other active addresses
Address #4: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & service address used from 15 Sep 2023
Principal place of activity
62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Previous addresses
Address #1: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Service & registered address used from 30 Nov 2016 to 15 Sep 2023
Address #2: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 17 Sep 2013 to 30 Nov 2016
Address #3: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand
Physical & registered address used from 22 Dec 2008 to 17 Sep 2013
Address #4: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua
Physical & registered address used from 22 Aug 2005 to 22 Dec 2008
Address #5: 22b Tacy Street, Rongotai, Wellington
Physical & registered address used from 01 Jun 2005 to 22 Aug 2005
Address #6: Level 1, 13 Bay Road, Kilbirnie, Wellington
Physical & registered address used from 17 Dec 2003 to 01 Jun 2005
Address #7: 175a Queens Drive, Lyall Bay, Wellington
Registered address used from 24 Jul 2001 to 17 Dec 2003
Address #8: 52 Ludlam St, Seatoun, Wellington
Physical address used from 24 Jul 2001 to 17 Dec 2003
Address #9: 175a Queens Drive, Lyall Bay, Wellington
Physical address used from 24 Jul 2001 to 24 Jul 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Robertson, Penelope Jane |
Mount Victoria Wellington 6011 New Zealand |
10 Nov 2000 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Robertson, James Alexander |
Lyall Bay Wellington 6022 New Zealand |
10 Nov 2000 - |
Individual | Bassett, Teresa Jane |
Lyall Bay Wellington 6022 New Zealand |
10 Nov 2000 - |
James Alexander Robertson - Director
Appointment date: 10 Nov 2000
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Oct 2010
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade
Henshaw Commercial Limited
Deans & Associates Ltd
Jtm Investments Limited
62 Mana Esplanade
Liddell Investments Limited
116 Mana Esplanade
Mukka Holdings Limited
62 Mana Esplanade
Rams Property Holdings Limited
Suite 6, 99 Mana Esplanade
Wellington Van And Ute Properties Limited
62 Mana Esplanade