Shortcuts

J P Transport Limited

Type: NZ Limited Company (Ltd)
9429038676895
NZBN
632393
Company Number
Registered
Company Status
Current address
81 Cashmere Road
Cashmere
Christchurch 8022
New Zealand
Other address (Address For Share Register) used since 24 Nov 2011
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 12 Mar 2021


J P Transport Limited was incorporated on 17 Dec 1993 and issued an NZ business identifier of 9429038676895. This registered LTD company has been supervised by 2 directors: John Desmond Patterson - an active director whose contract began on 17 Dec 1993,
David Douglas Neame - an inactive director whose contract began on 17 Dec 1993 and was terminated on 03 Apr 1995.
According to our data (updated on 22 Mar 2024), the company uses 2 addresses: 65 Durham Street South, Sydenham, Christchurch, 8023 (registered address),
65 Durham Street South, Sydenham, Christchurch, 8023 (physical address),
65 Durham Street South, Sydenham, Christchurch, 8023 (service address),
81 Cashmere Road, Cashmere, Christchurch, 8022 (other address) among others.
Up until 12 Mar 2021, J P Transport Limited had been using 65 Durham Street South, Sydenham, Christchurch as their registered address.
BizDb found old names used by the company: from 17 Dec 1993 to 15 Dec 2014 they were called J D Marketing Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Patterson, Catherine Grace (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Patterson, John Desmond - located at Halswell, Christchurch.

Addresses

Previous addresses

Address #1: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 27 May 2020 to 12 Mar 2021

Address #2: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Nov 2019 to 27 May 2020

Address #3: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 02 Dec 2011 to 22 Nov 2019

Address #4: 291 Lyttelton St, Spreydon, Christchurch 8024 New Zealand

Registered address used from 10 Mar 2009 to 02 Dec 2011

Address #5: G J Ell -chartered Accountants, 291 Lyttelton Street, Spreydon, Christchurch 8024 New Zealand

Physical address used from 10 Mar 2009 to 02 Dec 2011

Address #6: 291 Lyttelton Street, Spreydon, Christchurch 2

Physical address used from 06 Mar 2005 to 10 Mar 2009

Address #7: G J Ell - Chartered Accountants, 291 Lyttleton Street, Spreydon, Christchurch 2

Registered address used from 17 Mar 2001 to 10 Mar 2009

Address #8: G J Ell - Chartered Accountants, 291 Lyttleton Street, Spreydon, Christchurch

Registered address used from 07 Apr 2000 to 17 Mar 2001

Address #9: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 27 Mar 2000 to 07 Apr 2000

Address #10: 27 Riverton Terrace, Westlake, Christchurch 3

Registered address used from 01 Mar 1999 to 27 Mar 2000

Address #11: 27 Riverton Terrace, Westlake, Christchurch 3

Physical address used from 01 Jul 1997 to 06 Mar 2005

Address #12: 7 Denise Crescent, Christchurch 4

Registered address used from 15 Dec 1995 to 01 Mar 1999

Address #13: 27 Sheffield Crescent, Christchurch

Registered address used from 12 May 1995 to 15 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Patterson, Catherine Grace Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Patterson, John Desmond Halswell
Christchurch
8025
New Zealand
Directors

John Desmond Patterson - Director

Appointment date: 17 Dec 1993

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Mar 2006


David Douglas Neame - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 03 Apr 1995

Address: Tai Tapu,

Address used since 17 Dec 1993

Nearby companies

Sawma Hair Design Limited
81 Cashmere Road

Cashmere Croquet Club Incorporated
3a Valley Road

Rosewarne Limited
147 Ashgrove Terrace

Cashmere Bowling Club Incorporated
12 Crichton Terrace

Athena Cycling Limited
151 Ashgrove Terrace

Better Forages Limited
151 Ashgrove Terrace