Shortcuts

Jim's Mowing Christchurch Limited

Type: NZ Limited Company (Ltd)
9429038213502
NZBN
831305
Company Number
Registered
Company Status
M692140
Industry classification code
Landscape Architecture Service
Industry classification description
Current address
7 Cezanne Grove
Rolleston
Rolleston 7614
New Zealand
Physical & registered & service address used since 06 Aug 2014
Po Box 37060
Halswell
Christchurch 8245
New Zealand
Postal address used since 04 May 2022

Jim's Mowing Christchurch Limited, a registered company, was registered on 06 Nov 1996. 9429038213502 is the NZ business number it was issued. "Landscape architecture service" (business classification M692140) is how the company was categorised. This company has been run by 5 directors: Sandy Gaye Skelton - an active director whose contract began on 26 Apr 1999,
Rodney Thomas Skelton - an active director whose contract began on 26 Apr 1999,
Carole Ann Talbot-Strettle - an inactive director whose contract began on 26 Apr 1999 and was terminated on 16 Jun 2014,
Michael John Talbot-Strettle - an inactive director whose contract began on 26 Apr 1999 and was terminated on 16 Jun 2014,
David James Penman - an inactive director whose contract began on 06 Nov 1996 and was terminated on 26 Apr 1999.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 37060, Halswell, Christchurch, 8245 (type: postal, registered).
Jim's Mowing Christchurch Limited had been using 21 Shakespeare Road, Christchurch as their registered address up to 06 Aug 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 21 Shakespeare Road, Christchurch New Zealand

Registered & physical address used from 19 May 2003 to 06 Aug 2014

Address #2: Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington

Registered address used from 11 Apr 2000 to 19 May 2003

Address #3: 14 Mathias Street, Saint Albans, Christchurch

Registered address used from 10 Mar 2000 to 11 Apr 2000

Address #4: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Physical address used from 10 Mar 2000 to 19 May 2003

Address #5: Paul J Sheehan, Accountant, 14 Mathias Street, Saint Albans, Christchurch

Physical address used from 10 Mar 2000 to 10 Mar 2000

Address #6: Paul J Sheehan Accountant, 14 Mathias Street, Saint Albans, Christchurch

Physical address used from 14 Aug 1998 to 10 Mar 2000

Address #7: 14 Mathias Street, Saint Albans, Christchurch

Physical address used from 19 Mar 1998 to 14 Aug 1998

Address #8: Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington

Registered address used from 21 Jan 1997 to 10 Mar 2000

Address #9: Rainey Collins Wright & Co, Level 8, Woodward Street, Wellington

Physical address used from 21 Jan 1997 to 19 Mar 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Skelton, Rodney Thomas Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Skelton, Sandy Gaye Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Talbot-strettle, Michael John Christchurch

New Zealand
Individual Talbot-strettle, Carole Anne Christchurch

New Zealand
Directors

Sandy Gaye Skelton - Director

Appointment date: 26 Apr 1999

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 09 Jun 2014


Rodney Thomas Skelton - Director

Appointment date: 26 Apr 1999

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 09 Jun 2014


Carole Ann Talbot-strettle - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 16 Jun 2014

Address: Christchurch,

Address used since 07 May 2003


Michael John Talbot-strettle - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 16 Jun 2014

Address: Christchurch,

Address used since 07 May 2003


David James Penman - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 26 Apr 1999

Address: Bayswater, Victoria 3153, Australia,

Address used since 06 Nov 1996

Nearby companies

Matson & Allan Real Estate Limited
92 Rolleston Drive

Sonash Travels Limited
1 Quartz Drive

Sonja & Lester Burton Limited
78a Rolleston Drive

123 Bouncy Castles 2012 Limited
78a Rolleston Drive

Katz N K9z (2011) Limited
78a Rolleston Drive

Magdalene Rock Limited
78a Rolleston Drive

Similar companies

Billygoat Landscape Architecture Limited
41 Napier Drive

Epic Landscape Design Limited
41 Manurere Street

Kim Victoria Odering Limited
67 Old Tai Tapu Road

Permascape Limited
1 / 10 William Street

Texture Group Limited
305 Marshs Road

Visualscape Limited
16 Gallaghan Close