Shortcuts

J P Marshall & Co Limited

Type: NZ Limited Company (Ltd)
9429040146324
NZBN
176840
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 05 Nov 2019

J P Marshall & Co Limited, a registered company, was started on 15 Apr 1952. 9429040146324 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Peter Donald Marshall - an active director whose contract started on 26 Jun 1989,
Christoper John Marshall - an active director whose contract started on 11 Oct 2017,
Adrian Joseph Marshall - an active director whose contract started on 11 Oct 2017,
Kerry Jon O'neill - an inactive director whose contract started on 26 Jun 1989 and was terminated on 20 Apr 2016,
John Pettigrew Marshall - an inactive director whose contract started on 26 Jun 1989 and was terminated on 30 Sep 2003.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
J P Marshall & Co Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 05 Nov 2019.
Past names for the company, as we identified at BizDb, included: from 15 Apr 1952 to 12 Dec 1966 they were named Ajax Engineers Limited.
A total of 600000 shares are issued to 6 shareholders (3 groups). The first group consists of 30000 shares (5%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 540000 shares (90%). Finally the third share allotment (30000 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 19 Feb 2019 to 05 Nov 2019

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 05 Apr 2016 to 19 Feb 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 22 May 2009 to 05 Apr 2016

Address: Deloitte, 80 London St, Hamilton

Registered address used from 05 Nov 2004 to 22 May 2009

Address: Bristol Place, Hamilton

Physical address used from 22 Oct 1997 to 22 May 2009

Address: Deloitte Touche Tohmatsu, Anchor House,, 80 London Street,, Hamilton.

Registered address used from 19 Aug 1996 to 05 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual McMillan, Susan Wendy Flagstaff
Hamilton
3210
New Zealand
Individual McMillan, Michael Bruce Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 540000
Individual Marshall, Kate 82c Braid Road
Hamilton
3200
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton

New Zealand
Individual Marshall, Peter Donald Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 30000
Individual Brown, Gary Phillip Rd 1
Morrinsville
3371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Johanna Josephine Flagstaff
Hamilton
3210
New Zealand
Entity Pakk Engineering Holdings Limited
Shareholder NZBN: 9429037831158
Company Number: 911021
Entity Kj Engineering Holdings Limited
Shareholder NZBN: 9429030127050
Company Number: 4558461
Entity Pakk Engineering Holdings Limited
Shareholder NZBN: 9429037831158
Company Number: 911021
Individual Marshall, John Pettigrew 28 The Mall
Mount Maunganui
Individual O'neill, Kerry Jon Flagstaff
Hamilton
3210
New Zealand
Entity Kj Engineering Holdings Limited
Shareholder NZBN: 9429030127050
Company Number: 4558461
Directors

Peter Donald Marshall - Director

Appointment date: 26 Jun 1989

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 29 Oct 2021

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 01 Oct 2015


Christoper John Marshall - Director

Appointment date: 11 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Oct 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 11 Feb 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 11 Oct 2017


Adrian Joseph Marshall - Director

Appointment date: 11 Oct 2017

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 11 Feb 2019

Address: Raglan, Raglan, 3225 New Zealand

Address used since 11 Oct 2017


Kerry Jon O'neill - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 20 Apr 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 24 Mar 2016


John Pettigrew Marshall - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 30 Sep 2003

Address: 28 The Mall, Mount Maunganui,

Address used since 31 Oct 2002


John Valentine Gould - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 24 Aug 1994

Address: Whangaparaoa,

Address used since 09 Oct 1992

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade