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).
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
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 | Period |
|---|---|---|---|
| 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 |
20 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 68 | |||
| Individual | Croton, Angela Marina |
Kirwee 7571 New Zealand |
24 Sep 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Croton, Warren Albert |
Hornby Christchurch 8025 New Zealand |
04 Oct 2004 - 24 Sep 2019 |
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
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
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