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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Patterson, Catherine Grace |
Halswell Christchurch 8025 New Zealand |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Patterson, John Desmond |
Halswell Christchurch 8025 New Zealand |
17 Dec 1993 - |
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
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