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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Jones, Graham Macpherson |
Orakei Auckland |
22 Dec 1995 - |
| Individual | Jones, Gavin John |
Rd 5 Piopio 3985 New Zealand |
22 Dec 1995 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Jones, Gavin John |
Rd 5 Piopio 3985 New Zealand |
22 Dec 1995 - |
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
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