Lyndon Jones Electrical Limited was registered on 21 Sep 1970 and issued a number of 9429040098357. This registered LTD company has been supervised by 4 directors: Jack Michael Brittain Jobson - an active director whose contract began on 05 May 2023,
Matthew Kevin O'sullivan - an active director whose contract began on 05 May 2023,
Lyndon Stockley Jones - an inactive director whose contract began on 14 Jul 1992 and was terminated on 05 May 2023,
Jocelyn Ellen Jones - an inactive director whose contract began on 14 Jul 1992 and was terminated on 05 May 2023.
According to BizDb's database (updated on 03 Apr 2024), this company filed 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: registered, service).
Until 10 Jan 1997, Lyndon Jones Electrical Limited had been using 20 Arawa Street,, Matamata. as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 499 shares are held by 2 entities, namely:
Jobson, Rachael Carina (an individual) located at Newlands, Wellington postcode 6037,
Jobson, Jack Michael Brittain (an individual) located at Cambridge, Cambridge postcode 3434.
The 2nd group consists of 2 shareholders, holds 49.9% shares (exactly 499 shares) and includes
Eade, Kirstin - located at Rd 9, Hamilton,
O'sullivan, Matthew Kevin - located at Rd 9, Hamilton.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Jobson, Jack Michael Brittain, located at Cambridge, Cambridge (an individual).
Previous address
Address #1: 20 Arawa Street,, Matamata.
Registered address used from 10 Jan 1997 to 10 Jan 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Jobson, Rachael Carina |
Newlands Wellington 6037 New Zealand |
16 May 2023 - |
Individual | Jobson, Jack Michael Brittain |
Cambridge Cambridge 3434 New Zealand |
16 May 2023 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Eade, Kirstin |
Rd 9 Hamilton 3289 New Zealand |
16 May 2023 - |
Individual | O'sullivan, Matthew Kevin |
Rd 9 Hamilton 3289 New Zealand |
11 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jobson, Jack Michael Brittain |
Cambridge Cambridge 3434 New Zealand |
16 May 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | O'sullivan, Matthew Kevin |
Rd 9 Hamilton 3289 New Zealand |
11 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kyle, Maurice James |
Matamata New Zealand |
14 Nov 2007 - 28 Jul 2011 |
Individual | Jones, Jocelyn Ellen |
Taumarunui Taumarunui 3920 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Lyndon Stockley |
Rd 3 Hamilton 3283 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Lyndon Stockley |
Rd 3 Hamilton 3283 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Lyndon Stockley |
Rd 3 Hamilton 3283 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Lyndon Stockley |
Rd 3 Hamilton 3283 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Lyndon Stockley |
Rd 3 Hamilton 3283 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Jocelyn Ellen |
Taumarunui Taumarunui 3920 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Jocelyn Ellen |
Taumarunui Taumarunui 3920 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Jocelyn Ellen |
Taumarunui Taumarunui 3920 New Zealand |
14 Nov 2007 - 16 May 2023 |
Individual | Jones, Jocelyn Ellen |
Taumarunui Taumarunui 3920 New Zealand |
14 Nov 2007 - 16 May 2023 |
Entity | Cg Trustee 2011 Limited Shareholder NZBN: 9429031263634 Company Number: 3232787 |
Matamata Null 3400 New Zealand |
28 Jul 2011 - 16 May 2023 |
Entity | Cg Trustee 2011 Limited Shareholder NZBN: 9429031263634 Company Number: 3232787 |
Matamata Null 3400 New Zealand |
28 Jul 2011 - 16 May 2023 |
Individual | Mulgrew, Glen Robert |
Rd 4, Manunui Taumarunui 3994 New Zealand |
28 Mar 2006 - 21 May 2014 |
Individual | Jones, Lyndon Stockley |
Taurmarunui New Zealand |
21 Sep 1970 - 25 Jul 2011 |
Individual | Monkley, Andrew Peter |
Taumarunui Taumarunui 3920 New Zealand |
28 Mar 2006 - 21 May 2014 |
Individual | Jones, Jocelyn Ellen |
Taurmarunui New Zealand |
21 Sep 1970 - 25 Jul 2011 |
Jack Michael Brittain Jobson - Director
Appointment date: 05 May 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Sep 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 05 May 2023
Matthew Kevin O'sullivan - Director
Appointment date: 05 May 2023
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 05 May 2023
Lyndon Stockley Jones - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 05 May 2023
Address: Taurmarunui, 3920 New Zealand
Address used since 20 Jul 2015
Jocelyn Ellen Jones - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 05 May 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 11 Jul 2016
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Cyh Limited
20 Arawa Street
Nickel Builders Limited
20 Arawa Street