J Gregory Limited, a registered company, was started on 23 Sep 1993. 9429038822131 is the NZBN it was issued. This company has been managed by 6 directors: Jason Gibson Bull - an active director whose contract started on 18 Aug 2004,
Peter Mcmillan Bull - an active director whose contract started on 18 Aug 2004,
Thane Coloquhoun - an inactive director whose contract started on 02 Nov 1994 and was terminated on 18 Aug 2004,
Marlene, Ngaire Colquhoun - an inactive director whose contract started on 08 Aug 1997 and was terminated on 18 Aug 2004,
Timothy Joseph Spooner - an inactive director whose contract started on 23 Sep 1993 and was terminated on 31 Jul 1997.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland, 2010 (types include: physical, registered).
J Gregory Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their physical address up until 27 May 2013.
A total of 50 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (2%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 48 shares (96%). Finally there is the third share allocation (1 share 2%) made up of 1 entity.
Previous addresses
Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 08 Dec 2011 to 27 May 2013
Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 07 Apr 2008 to 08 Dec 2011
Address: 15 Kepa Road, Ruakaka
Physical address used from 01 Jul 1997 to 07 Apr 2008
Address: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 31 Jul 1996 to 07 Apr 2008
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bull, Peter McMillan |
R D 1 Coromandel New Zealand |
13 Dec 2004 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Sea Products (1998) Limited Shareholder NZBN: 9429037705664 |
Pakuranga Plaza Tower Auckland 2140 New Zealand |
13 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bull, Jason Gibson |
Hunua Auckland New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colquhoun, Marlene |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Individual | Colquhoun, Thane |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Ultimate Holding Company
Jason Gibson Bull - Director
Appointment date: 18 Aug 2004
Address: Hunua, Auckland, 2583 New Zealand
Address used since 27 Nov 2015
Peter McMillan Bull - Director
Appointment date: 18 Aug 2004
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 27 Nov 2009
Thane Coloquhoun - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 18 Aug 2004
Address: Ruakaka,
Address used since 02 Nov 1994
Marlene, Ngaire Colquhoun - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 18 Aug 2004
Address: Ruakaka,
Address used since 08 Aug 1997
Timothy Joseph Spooner - Director (Inactive)
Appointment date: 23 Sep 1993
Termination date: 31 Jul 1997
Address: Stanley Bay, Devonport,
Address used since 23 Sep 1993
Joanne Gregory - Director (Inactive)
Appointment date: 23 Sep 1993
Termination date: 02 Nov 1994
Address: Ruakaka,
Address used since 23 Sep 1993
Gull Trustees Limited
Suite 203 Pakuranga Plaza Tower
Te Kouma Trustees Limited
Suite 203 Pakuranga Plaza Tower
Top Financial Advice Limited
Level 3, 301 Plaza Tower
Roc Finance Limited
301, Level 3, Plaza Tower
Top & Pretty Hair Limited
S 422 ,pakuranga Plaza
Western Exports Limited
Suite 203, Pakuranga Plaza