J T Construction Limited, a removed company, was launched on 01 Aug 1997. 9429038053641 is the NZBN it was issued. This company has been supervised by 2 directors: Heidi Unternahrer - an active director whose contract began on 01 Aug 1997,
Jeffrey Scott Thomas - an active director whose contract began on 01 Aug 1997.
Updated on 28 Aug 2023, BizDb's database contains detailed information about 2 addresses the company registered, namely: 52 Seddon Street, Waihi, 3610 (physical address),
52 Seddon Street, Waihi, 3610 (service address),
12 Hinemoa Road, Waihi Beach, 3611 (registered address).
J T Construction Limited had been using Waihi Accounting & Services Ltd, 52 Seddon Street, Waihi as their physical address up until 21 Jun 2005.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Aug 1997 to 08 Dec 1997 they were called J T Construction Very Serious Builders Limited.
A total of 102 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.98%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 100 shares (98.04%). Finally we have the 3rd share allotment (1 share 0.98%) made up of 1 entity.
Previous addresses
Address #1: Waihi Accounting & Services Ltd, 52 Seddon Street, Waihi
Physical address used from 20 Jun 2005 to 21 Jun 2005
Address #2: 12 Hinemoa Street, Waihi Beach
Physical address used from 15 Jun 2004 to 20 Jun 2005
Address #3: 23 The Esplanade, Waihi Beach
Registered address used from 26 Jun 2002 to 15 Jun 2004
Address #4: 23 The Esplanade, Waihi Beach
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address #5: 62 Dillon St, Waihi Beach
Physical address used from 19 Jun 2000 to 15 Jun 2004
Address #6: 13 Seaforth Road, Waihi Beach
Registered address used from 19 Jun 2000 to 26 Jun 2002
Address #7: 13 Seaforth Road, Waihi Beach
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address #8: 62 Beerescourt Road, Hamilton
Registered address used from 11 Apr 2000 to 19 Jun 2000
Address #9: 62 Beerescourt Road, Hamilton
Physical address used from 20 Aug 1998 to 19 Jun 2000
Address #10: 62 Beerescourt Road, Hamilton
Registered address used from 20 Aug 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 102
Annual return filing month: June
Annual return last filed: 06 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thomas, Jeffrey Scott |
Waihi Beach New Zealand |
10 Jun 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Unternahrer, Heidi |
Waihi Beach New Zealand |
10 Jun 2004 - |
Individual | Thomas, Jeffrey Scott |
Waihi Beach New Zealand |
10 Jun 2004 - |
Individual | Hanna, Matthew Philip |
Cambridge |
01 Aug 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Unternahrer, Heidi |
Waihi Beach New Zealand |
10 Jun 2004 - |
Heidi Unternahrer - Director
Appointment date: 01 Aug 1997
Address: Waihi Beach, 3611 New Zealand
Address used since 03 Jun 2016
Jeffrey Scott Thomas - Director
Appointment date: 01 Aug 1997
Address: Waihi Beach, 3611 New Zealand
Address used since 03 Jun 2016
Northern Bay Properties Limited
52 Seddon Street
The Huia Tree Limited
52 Seddon Street
Wats Trustee Co Limited
52 Seddon Street
Rosco Building Services Limited
52 Seddon Street
Kelly Orchard Limited
52 Seddon Street
Total Waterproofing (2005) Limited
52 Seddon St