Jackson Transport Limited was launched on 01 Oct 1996 and issued a New Zealand Business Number of 9429038234293. This registered LTD company has been run by 8 directors: Amanda Jayne Stockwell - an active director whose contract started on 05 Oct 2005,
Glen Raymond Smith - an active director whose contract started on 05 Oct 2005,
Glenn Raymond Smith - an active director whose contract started on 05 Oct 2005,
Amanda Jayne Chappel - an active director whose contract started on 05 Oct 2005,
Andrew Graeme Lowe - an inactive director whose contract started on 20 Oct 2014 and was terminated on 30 Jul 2021.
According to BizDb's data (updated on 26 Mar 2024), this company filed 1 address: Po Box 996, New Plymouth, New Plymouth, 4340 (type: postal, office).
Up until 31 May 2018, Jackson Transport Limited had been using 325 South Road, Rd 14, Hawera as their physical address.
A total of 3948752 shares are issued to 1 group (1 sole shareholder). In the first group, 3948752 shares are held by 1 entity, namely:
Taranaki By-Products Limited (an entity) located at New Plymouth, New Plymouth postcode 4312. Jackson Transport Limited has been categorised as "Road freight transport service" (ANZSIC I461040).
Principal place of activity
125 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 325 South Road, Rd 14, Hawera, 4674 New Zealand
Physical & registered address used from 27 Oct 2010 to 31 May 2018
Address #2: 165 Main Road, Clive New Zealand
Registered address used from 12 Apr 2000 to 27 Oct 2010
Address #3: 165 Main Road, Clive
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 165 Main Road, Clive New Zealand
Physical address used from 30 Oct 1996 to 27 Oct 2010
Basic Financial info
Total number of Shares: 3948752
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3948752 | |||
Entity (NZ Limited Company) | Taranaki By-products Limited Shareholder NZBN: 9429040175997 |
New Plymouth New Plymouth 4312 New Zealand |
21 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings Null 4156 New Zealand |
31 Oct 2014 - 30 Jul 2021 |
Entity | Lowe Corporation Limited Shareholder NZBN: 9429039671325 Company Number: 324807 |
Hastings Null 4156 New Zealand |
31 Oct 2014 - 30 Jul 2021 |
Entity | Clive Motordrome (1983) Limited Shareholder NZBN: 9429039984265 Company Number: 230788 |
01 Oct 1996 - 17 Oct 2007 | |
Entity | Smith Bros. Trading Limited Shareholder NZBN: 9429040175294 Company Number: 170689 |
01 Oct 1996 - 17 Oct 2014 | |
Individual | Jackson, John Murray |
Napier |
01 Oct 1996 - 29 Jun 2010 |
Entity | Clive Motordrome (1983) Limited Shareholder NZBN: 9429039984265 Company Number: 230788 |
01 Oct 1996 - 17 Oct 2007 | |
Entity | Smith Bros. Trading Limited Shareholder NZBN: 9429040175294 Company Number: 170689 |
01 Oct 1996 - 17 Oct 2014 |
Amanda Jayne Stockwell - Director
Appointment date: 05 Oct 2005
Address: New Plymouth, 4310 New Zealand
Address used since 01 Sep 2016
Glen Raymond Smith - Director
Appointment date: 05 Oct 2005
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2016
Glenn Raymond Smith - Director
Appointment date: 05 Oct 2005
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2016
Amanda Jayne Chappel - Director
Appointment date: 05 Oct 2005
Address: Karaka, Papakura, 2113 New Zealand
Address used since 26 Mar 2021
Andrew Graeme Lowe - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 30 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Oct 2014
Address: Waimarama, 4294 New Zealand
Address used since 30 Jun 2017
Philip William Hocquard - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 30 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Aug 2015
Stephen John Murphy - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 05 Aug 2015
Address: Westshore, Napier, 4110 New Zealand
Address used since 20 Oct 2014
Rodney Glen Smith - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 01 Apr 2008
Address: Hawera,
Address used since 01 Oct 1996
Hawera Performing Arts Association Incorporated
319a South Road
Cruise Strategy Limited
16 Hunter Street
International Cruise Community Limited
16 Hunter Street
The Nowell's Lakes Walkway Charitable Trust Of Nz
20 Kowhai Street
Iris New Zealand Limited
45 Hunter Street
Black And White Cafe Limited
414 South Road
B.p. Lewer Limited
Harris & Taylor
Chessco Limited
171 Juliet Street
Cox Transport (manawatu) Limited
61 High Street
Hrt Business Consulting Limited
26 Wellington Street
Murray Bros Limited
67 High Street
Stratford Transport Limited
168 Bird Road