Shortcuts

Jps Accountants Limited

Type: NZ Limited Company (Ltd)
9429037570088
NZBN
962897
Company Number
Registered
Company Status
L661915
Industry classification code
Campervan Leasing, Hiring Or Renting
Industry classification description
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Jul 2021

Jps Accountants Limited was registered on 28 May 1999 and issued a number of 9429037570088. The registered LTD company has been run by 4 directors: Jason Revell - an active director whose contract began on 07 Nov 2024,
Angela Marina Croton - an inactive director whose contract began on 29 Feb 2016 and was terminated on 07 Nov 2024,
Warren Albert Croton - an inactive director whose contract began on 28 May 1999 and was terminated on 30 Jan 2016,
Kurt Anthony Girdler - an inactive director whose contract began on 28 May 1999 and was terminated on 28 May 1999.
As stated in BizDb's database (last updated on 17 May 2025), this company registered 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (types include: registered, physical).
Up until 20 Jul 2021, Jps Accountants Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 28 May 1999 to 16 Jul 2019 they were named Asphalt Paving Company Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 32 shares are held by 1 entity, namely:
Revell Holdings Limited (an entity) located at 68 Te Rito Street, Marshlands, Christchurch postcode 8086.
Then there is a group that consists of 1 shareholder, holds 68% shares (exactly 68 shares) and includes
Croton, Angela Marina - located at Kirwee. Jps Accountants Limited was classified as "Campervan leasing, hiring or renting" (business classification L661915).

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jun 2021 to 20 Jul 2021

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 11 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Oct 2016 to 11 Apr 2019

Address: 4 Mills Road, Redwood, Christchurch, 8052 New Zealand

Registered address used from 20 Aug 2013 to 13 Oct 2016

Address: 4 Mills Road, Redwood, Christchurch, 8052 New Zealand

Physical address used from 07 Aug 2012 to 13 Oct 2016

Address: 14 Queenswood Gardens, Mairehau, Christchurch, 8052 New Zealand

Registered address used from 01 Sep 2011 to 20 Aug 2013

Address: 14 Queenswood Gardens, Mairehau, Christchurch, 8052 New Zealand

Physical address used from 01 Sep 2011 to 07 Aug 2012

Address: 7 Halligan Place, Belfast, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 01 Sep 2011

Address: 7 Halligan Place, Belfast, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 7 Halligan Place, Belfast, Christchurch New Zealand

Physical address used from 28 May 1999 to 01 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Entity (NZ Limited Company) Revell Holdings Limited
Shareholder NZBN: 9429032975888
68 Te Rito Street
Marshlands, Christchurch
8086
New Zealand
Shares Allocation #2 Number of Shares: 68
Individual Croton, Angela Marina Kirwee
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croton, Warren Albert Hornby
Christchurch
8025
New Zealand
Directors

Jason Revell - Director

Appointment date: 07 Nov 2024

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 07 Nov 2024


Angela Marina Croton - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 07 Nov 2024

Address: Kirwee, 7571 New Zealand

Address used since 19 Jul 2017

Address: Rakaia, Rakaia, 7710 New Zealand

Address used since 05 Oct 2016

Address: Hornby, Christchurch, 8025 New Zealand

Address used since 18 Jul 2017


Warren Albert Croton - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 30 Jan 2016

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 30 Jul 2012


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 28 May 1999

Termination date: 28 May 1999

Address: Raumati Beach,

Address used since 28 May 1999

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Ataahua Campers Limited
Flat 3

Hybrid Campers Limited
Markhams Christchurch Limited

Infinity Motorhome Rentals Limited
453 Colombo Street

Kapiti Campervans Limited
94 Disraeli Street

Nomadic Campers Limited
94 Disraeli Street

Sundance Rentals Limited
79 Bealey Avenue