Shortcuts

John F Jones (1998) Limited

Type: NZ Limited Company (Ltd)
9429038378362
NZBN
709533
Company Number
Registered
Company Status
Current address
1714 Oparure Road
Rd 5
Piopio 3985
New Zealand
Registered & physical & service address used since 30 Apr 2019

John F Jones (1998) Limited, a registered company, was launched on 22 Dec 1995. 9429038378362 is the NZ business identifier it was issued. The company has been run by 4 directors: Gavin John Jones - an active director whose contract started on 22 Dec 1995,
John Farquharson Jones - an active director whose contract started on 12 Jun 2012,
Waide Douglas Jones - an inactive director whose contract started on 22 Dec 1995 and was terminated on 31 Oct 1997,
Allan Farquharson Jones - an inactive director whose contract started on 22 Dec 1995 and was terminated on 31 Oct 1997.
Last updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 1714 Oparure Road, Rd 5, Piopio, 3985 (category: registered, physical).
John F Jones (1998) Limited had been using 22 Dick Street, Cambridge as their registered address up to 30 Apr 2019.
Past names used by the company, as we established at BizDb, included: from 12 Nov 1997 to 17 Apr 1998 they were named Jones Auctioneering Company Limited, from 22 Dec 1995 to 12 Nov 1997 they were named Jones Vehicle Company Limited.
A total of 50300 shares are issued to 3 shareholders (2 groups). The first group includes 50000 shares (99.4 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 300 shares (0.6 per cent).

Addresses

Previous addresses

Address: 22 Dick Street, Cambridge, 3434 New Zealand

Registered & physical address used from 04 Jun 2010 to 30 Apr 2019

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered & physical address used from 01 Apr 2003 to 04 Jun 2010

Address: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Physical & registered address used from 07 Jun 2002 to 01 Apr 2003

Address: C/- Smith Sutcliffe & Co, 960 Victoria Street, Hamilton

Registered address used from 29 Mar 2001 to 07 Jun 2002

Address: C/-smith Sutcliffe & Co, 960 Victoria St, Hamilton

Physical address used from 13 Mar 2000 to 13 Mar 2000

Address: C/-smith Sutcliffe & Associates Ltd, 960 Victoria St, Hamilton

Physical address used from 13 Mar 2000 to 07 Jun 2002

Address: 80 Bryce Street, Hamilton

Physical address used from 13 Mar 2000 to 13 Mar 2000

Address: Diprose Miller, Chartered Accountant, 53 - 61 Whitaker Street, Te Aroha

Registered address used from 09 Nov 1998 to 29 Mar 2001

Address: C/- Cameron Law, 80 Bryce Street, Hamilton

Registered address used from 13 Mar 1998 to 09 Nov 1998

Address: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 19 Nov 1997 to 13 Mar 1998

Address: Diprose Miller, Whittaker Street, Te Aroha

Physical address used from 19 Nov 1997 to 13 Mar 2000

Address: Diprose Miller, Whittaker Street, Te Aroha

Registered address used from 27 May 1996 to 19 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 50300

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Jones, Graham Macpherson Orakei
Auckland
Individual Jones, Gavin John Rd 5
Piopio
3985
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Jones, Gavin John Rd 5
Piopio
3985
New Zealand
Directors

Gavin John Jones - Director

Appointment date: 22 Dec 1995

Address: Rd 5, Piopio, 3985 New Zealand

Address used since 17 Apr 2019

Address: Hamilton, 3288 New Zealand

Address used since 16 Mar 2016


John Farquharson Jones - Director

Appointment date: 12 Jun 2012

Address: Rd 5, Piopio, 3985 New Zealand

Address used since 17 Apr 2019

Address: Hamilton, 3283 New Zealand

Address used since 12 Jun 2012


Waide Douglas Jones - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 31 Oct 1997

Address: Cambridge,

Address used since 22 Dec 1995


Allan Farquharson Jones - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 31 Oct 1997

Address: R D, Te Aroha,

Address used since 22 Dec 1995

Nearby companies

Cooney Trustees 2013 Limited
22 Dick Street

Elegal Limited
22 Dick Street

Cooney Trustees 2011 Limited
22 Dick Street

All Holdings Limited
22 Dick Street

Cooney Trustees Limited
22 Dick Street

Alpha Mortgages Limited
22 Dick Street