Jones Motors (1996) Limited, a registered company, was incorporated on 22 May 1996. 9429038307829 is the number it was issued. This company has been managed by 3 directors: Philip Ian Jones - an active director whose contract began on 13 Sep 2017,
Catherine Jean Jones - an inactive director whose contract began on 22 May 1996 and was terminated on 20 Sep 2024,
Ian Fraser Jones - an inactive director whose contract began on 22 May 1996 and was terminated on 15 Nov 2005.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 16 Sloane Street, Fairlie, Fairlie, 7925 (types include: registered, physical).
Jones Motors (1996) Limited had been using 104 Sophia Street, Timaru, Timaru as their physical address up until 08 Dec 2017.
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Jones, Wayne Harold (an individual) located at Fairlie, Fairlie postcode 7925,
Jones, Paul Stedley (an individual) located at Fairlie, Fairlie postcode 7925,
Jones, Philip Ian (an individual) located at Fairlie, Fairlie postcode 7925.
Previous addresses
Address #1: 104 Sophia Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 16 Sep 2016 to 08 Dec 2017
Address #2: 57 Mount Cook Road, Fairlie, 7925 New Zealand
Registered address used from 12 Apr 2000 to 31 Oct 2022
Address #3: 57 Mount Cook Road, Fairlie
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 57 Mount Cook Road, Fairlie, 7925 New Zealand
Physical address used from 22 May 1996 to 16 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Jones, Wayne Harold |
Fairlie Fairlie 7925 New Zealand |
02 Sep 2010 - |
| Individual | Jones, Paul Stedley |
Fairlie Fairlie 7925 New Zealand |
02 Jun 2006 - |
| Individual | Jones, Philip Ian |
Fairlie Fairlie 7925 New Zealand |
02 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smedley, Merran Catherine |
Fairlie Fairlie 7925 New Zealand |
26 Feb 2025 - 26 Feb 2025 |
| Individual | Jones, Merran Catherine |
Fairlie Fairlie 7925 New Zealand |
26 Feb 2025 - 26 Feb 2025 |
| Individual | Jones, Catherine Jean |
Fairlie Fairlie 7925 New Zealand |
02 Jun 2006 - 26 Feb 2025 |
| Individual | Jones, Catherine Jean |
Fairlie Fairlie 7925 New Zealand |
22 May 1996 - 26 Feb 2025 |
| Individual | Jones, Ian Fraser |
Fairlie |
22 May 1996 - 02 Jun 2006 |
Philip Ian Jones - Director
Appointment date: 13 Sep 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Sep 2017
Catherine Jean Jones - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 20 Sep 2024
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 20 Oct 2022
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 07 Sep 2015
Ian Fraser Jones - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 15 Nov 2005
Address: Fairlie,
Address used since 22 May 1996
Fairlie Mackenzie Heritage Society Incorporated
47-49 Mt Cook Road
Mackenzie District Archive Society Incorporated
Fairlie Museum
Skibus Limited
26 Alloway Street
Lions Club Of Fairlie Incorporated
C/o N J Blakemore
Mackenzie Rugby Football Club Incorporated
Club Rooms
Stn Investments Limited
26 Denmark Street