Shortcuts

Junction Industries Limited

Type: NZ Limited Company (Ltd)
9429039997401
NZBN
207361
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 10 Dec 2019
85 George Noble Road
Yaldhurst
Christchurch 8042
New Zealand
Postal & office address used since 09 Mar 2020

Junction Industries Limited, a registered company, was registered on 05 Dec 1983. 9429039997401 is the NZ business identifier it was issued. This company has been run by 2 directors: Kenneth Gamblin - an active director whose contract started on 08 Oct 1991,
David Wayne Singleton - an active director whose contract started on 09 Oct 1991.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 85 George Noble Road, Yaldhurst, Christchurch, 8042 (type: postal, office).
Junction Industries Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up to 10 Dec 2019.
Other names for this company, as we found at BizDb, included: from 07 Sep 1998 to 02 Jul 2003 they were named Kitchenpak Industries Limited, from 25 Aug 1998 to 07 Sep 1998 they were named Kitchen Studio Industries Limited and from 05 Dec 1983 to 25 Aug 1998 they were named Kitchenpak Industries Limited.
A total of 100000 shares are allotted to 6 shareholders (4 groups). The first group consists of 12500 shares (12.5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50000 shares (50%). Lastly the 3rd share allotment (25000 shares 25%) made up of 2 entities.

Addresses

Principal place of activity

85 George Noble Road, Yaldhurst, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Jul 2015 to 10 Dec 2019

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 27 Feb 2012 to 15 Jul 2015

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 14 Apr 2011 to 27 Feb 2012

Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Physical & registered address used from 10 Jun 2008 to 14 Apr 2011

Address #5: Level 1, Cbs Building, 75 Riccarton Road, Christchurch

Physical & registered address used from 08 Nov 2007 to 10 Jun 2008

Address #6: C/-gary W Corbett,chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 21 Nov 2005 to 08 Nov 2007

Address #7: Gary W Corbett, Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Physical address used from 21 Nov 2005 to 08 Nov 2007

Address #8: C/-g W Corbett, 251 Travis Road, Christchurch

Registered address used from 11 Nov 2005 to 21 Nov 2005

Address #9: C/-g W Corbet, 251 Travis Road, Christchurch

Physical address used from 11 Nov 2005 to 21 Nov 2005

Address #10: C/- Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch

Registered & physical address used from 26 Nov 2003 to 11 Nov 2005

Address #11: 770 Halswell Junction Road, Christchurch

Physical address used from 22 Jul 1997 to 26 Nov 2003

Address #12: 770 Halswell Junction Road, Christchurch

Registered address used from 27 Jun 1997 to 26 Nov 2003

Contact info
64 21 343252
09 Mar 2020 Phone
gamblin@xtra.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Singleton, Andrew David Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director Gamblin, Kenneth West Melton
West Melton
7618
New Zealand
Individual Gamblin, Marjorie Jan West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Singleton, David Wayne Moncks Bay
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Landsborough Trustee Services No 4 Limited
Shareholder NZBN: 9429035226079
Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 12500
Individual Singleton, Richard Todd Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Findlay, David William Burnside
Christchurch
8053
New Zealand
Individual Singleton, David Wayne Christchurch
Individual Gamblin, Kenneth Christchurch
Individual Singleton, Lynette May Christchurch
Director Singleton, David Wayne Christchurch
8022
New Zealand
Individual Gamblin, Marjorie Jan Christchurch
Entity K. Gamblin Marketing Developments Limited
Shareholder NZBN: 9429039931986
Company Number: 246072
Christchurch Central
Christchurch
8013
New Zealand
Entity K. Gamblin Marketing Developments Limited
Shareholder NZBN: 9429039931986
Company Number: 246072
Wigram
Christchurch
8042
New Zealand
Entity Andrich Holdings Limited
Shareholder NZBN: 9429038400292
Company Number: 701592
Individual Gamblin, Kenneth Redcliffs
Christchurch
Entity Andrich Holdings Limited
Shareholder NZBN: 9429038400292
Company Number: 701592
Directors

Kenneth Gamblin - Director

Appointment date: 08 Oct 1991

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Mar 2023

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 09 Mar 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Jan 2006

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 10 Apr 2019


David Wayne Singleton - Director

Appointment date: 09 Oct 1991

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 31 Mar 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street