Shortcuts

Jr Appliances Gore Limited

Type: NZ Limited Company (Ltd)
9429039835796
NZBN
275521
Company Number
Registered
Company Status
Current address
15a Hokonui Drive
Gore 9710
New Zealand
Service & physical address used since 01 Jul 1997
15a Hokonui Drive
Gore New Zealand
Registered address used since 17 Nov 2006

Jr Appliances Gore Limited was launched on 21 Jun 1985 and issued an NZ business identifier of 9429039835796. This registered LTD company has been managed by 6 directors: Graham John Haines - an active director whose contract started on 10 Jul 2000,
Rachel Maree Byron - an active director whose contract started on 26 Aug 2021,
Neil Mckay Matheson - an inactive director whose contract started on 16 Apr 1991 and was terminated on 27 Aug 2021,
Paul Neil Mcphail - an inactive director whose contract started on 10 Jul 2000 and was terminated on 12 Oct 2018,
Simon Bruce Hodge - an inactive director whose contract started on 16 Apr 1991 and was terminated on 10 Jul 2000.
According to BizDb's data (updated on 20 Apr 2024), this company uses 1 address: 15A Hokonui Drive, Gore (type: registered, physical).
Up to 17 Nov 2006, Jr Appliances Gore Limited had been using J.a.& R.m. Thomson, No. 1 Rd, Te Anau as their registered address.
BizDb identified past names for this company: from 06 Sep 2021 to 06 Sep 2021 they were named Jc Appliances Gore Limited, from 10 Jul 2002 to 06 Sep 2021 they were named Matheson & Company (Gore) Limited and from 21 Nov 1997 to 10 Jul 2002 they were named Matheson & Hodge Limited.
A total of 1500 shares are allotted to 3 groups (4 shareholders in total). In the first group, 749 shares are held by 2 entities, namely:
Byron, Kaye Maree (an individual) located at Gore postcode 9710,
Byron, Rachel Maree (an individual) located at Gore postcode 9710.
The second group consists of 1 shareholder, holds 0.07% shares (exactly 1 share) and includes
Byron, Rachel Maree - located at Gore.
The third share allocation (750 shares, 50%) belongs to 1 entity, namely:
Haines, Graham John, located at Gore (an individual).

Addresses

Previous address

Address #1: J.a.& R.m. Thomson, No. 1 Rd, Te Anau

Registered address used from 30 Apr 1995 to 17 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 749
Individual Byron, Kaye Maree Gore
9710
New Zealand
Individual Byron, Rachel Maree Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Byron, Rachel Maree Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Haines, Graham John Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matheson, Catherine Gore

New Zealand
Individual Matheson, Neil Mckay Gore

New Zealand
Individual Mcphail, Paul Neil Gore

New Zealand
Directors

Graham John Haines - Director

Appointment date: 10 Jul 2000

Address: Gore, 9710 New Zealand

Address used since 28 Sep 2020

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Nov 2015


Rachel Maree Byron - Director

Appointment date: 26 Aug 2021

Address: Gore, 9710 New Zealand

Address used since 26 Aug 2021


Neil Mckay Matheson - Director (Inactive)

Appointment date: 16 Apr 1991

Termination date: 27 Aug 2021

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Nov 2015


Paul Neil Mcphail - Director (Inactive)

Appointment date: 10 Jul 2000

Termination date: 12 Oct 2018

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Nov 2015


Simon Bruce Hodge - Director (Inactive)

Appointment date: 16 Apr 1991

Termination date: 10 Jul 2000

Address: Gore,

Address used since 16 Apr 1991


Gary James Preston - Director (Inactive)

Appointment date: 16 Apr 1991

Termination date: 31 Aug 1997

Address: Gore,

Address used since 16 Apr 1991

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive