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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | McMillan, Susan Wendy |
Flagstaff Hamilton 3210 New Zealand |
29 Apr 2016 - |
Individual | McMillan, Michael Bruce |
Flagstaff Hamilton 3210 New Zealand |
29 Apr 2016 - |
Shares Allocation #2 Number of Shares: 540000 | |||
Individual | Marshall, Kate |
82c Braid Road Hamilton 3200 New Zealand |
31 Oct 2003 - |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton New Zealand |
31 Oct 2003 - |
Individual | Marshall, Peter Donald |
Saint Andrews Hamilton 3200 New Zealand |
31 Oct 2003 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Brown, Gary Phillip |
Rd 1 Morrinsville 3371 New Zealand |
29 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Johanna Josephine |
Flagstaff Hamilton 3210 New Zealand |
29 Apr 2016 - 11 May 2016 |
Entity | Pakk Engineering Holdings Limited Shareholder NZBN: 9429037831158 Company Number: 911021 |
15 Apr 1952 - 14 Mar 2014 | |
Entity | Kj Engineering Holdings Limited Shareholder NZBN: 9429030127050 Company Number: 4558461 |
14 Mar 2014 - 29 Apr 2016 | |
Entity | Pakk Engineering Holdings Limited Shareholder NZBN: 9429037831158 Company Number: 911021 |
15 Apr 1952 - 14 Mar 2014 | |
Individual | Marshall, John Pettigrew |
28 The Mall Mount Maunganui |
31 Oct 2003 - 31 Oct 2003 |
Individual | O'neill, Kerry Jon |
Flagstaff Hamilton 3210 New Zealand |
29 Apr 2016 - 11 May 2016 |
Entity | Kj Engineering Holdings Limited Shareholder NZBN: 9429030127050 Company Number: 4558461 |
14 Mar 2014 - 29 Apr 2016 |
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
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