J J Limited, a registered company, was started on 18 Dec 1939. 9429040269702 is the number it was issued. "Retail and repair mobile device" (business classification S942927) is how the company has been categorised. This company has been supervised by 8 directors: David Abbey Jones - an active director whose contract began on 26 Sep 1989,
Paul Abbey Jones - an active director whose contract began on 08 Oct 2001,
Grant Abbey Jones - an active director whose contract began on 22 Jun 2018,
Geoffrey Eoin Sadlier - an active director whose contract began on 22 Jun 2018,
Craig Geoffrey Abbey Jones - an active director whose contract began on 15 Jun 2021.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 1005, Invercargill, 9840 (types include: postal, office).
J J Limited had been using 260 Dee St, Invercargill as their registered address until 22 Sep 2010.
Previous names for the company, as we identified at BizDb, included: from 18 Dec 1939 to 06 Jun 1958 they were named Hunters Garage Limited.
A total of 800000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 54500 shares (6.81 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 79500 shares (9.94 per cent). Finally we have the third share allotment (79500 shares 9.94 per cent) made up of 2 entities.
Principal place of activity
260 Dee St, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 260 Dee St, Invercargill New Zealand
Registered address used from 23 Dec 1996 to 22 Sep 2010
Address #2: 260 Dee Street, Invercargill New Zealand
Physical address used from 23 Dec 1996 to 22 Sep 2010
Basic Financial info
Total number of Shares: 800000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54500 | |||
Individual | Jones, David Abbey |
Invercargill |
18 Dec 1939 - |
Director | Jones, Craig Geoffrey Abbey |
Kelburn Wellington 6012 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 79500 | |||
Individual | Jones, David Abbey |
Invercargill |
18 Dec 1939 - |
Individual | Pierce, Todd Michael |
Rd 2 Invercargill 9872 New Zealand |
03 May 2023 - |
Individual | Jones, Paul Abbey |
Invercargill |
18 Dec 1939 - |
Shares Allocation #3 Number of Shares: 79500 | |||
Individual | Jones, Grant Abbey |
Invercargill |
18 Dec 1939 - |
Individual | Jones, David Abbey |
Invercargill |
18 Dec 1939 - |
Shares Allocation #4 Number of Shares: 586500 | |||
Entity (NZ Limited Company) | Dale Investments Limited Shareholder NZBN: 9429039815903 |
Invercargill |
18 Dec 1939 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Helen Abbey |
Pleasant Point Pleasant Point 7903 New Zealand |
18 Dec 1939 - 03 May 2023 |
Individual | Sadlier, Geoffrey Eoin |
Gore Gore 9710 New Zealand |
18 Dec 1939 - 03 May 2023 |
Individual | Sadlier, Geoffrey Eoin |
Gore Gore 9710 New Zealand |
18 Dec 1939 - 03 May 2023 |
Individual | Sadlier, Mary Isobel Ann |
Gore New Zealand |
13 Sep 2005 - 18 Aug 2014 |
Individual | Duffy, I R D |
P O Box 242 Whangarei |
18 Dec 1939 - 13 Sep 2005 |
Individual | Gilding, J G |
P O Box 548 Whangarei |
18 Dec 1939 - 13 Sep 2005 |
Individual | Duffy, I R D |
P O Box 242 Whangarei |
18 Dec 1939 - 13 Sep 2005 |
Individual | Sadlier, Eoin William |
Gore |
18 Dec 1939 - 22 Nov 2021 |
Individual | Gilding, J G |
P O Box 242 Whangarei |
18 Dec 1939 - 13 Sep 2005 |
Individual | Jones, David Abbey |
Invercargill |
10 Sep 2008 - 10 Sep 2008 |
David Abbey Jones - Director
Appointment date: 26 Sep 1989
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 27 Nov 2020
Address: Invercargill, 9810 New Zealand
Address used since 23 Sep 2015
Paul Abbey Jones - Director
Appointment date: 08 Oct 2001
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 Sep 2012
Grant Abbey Jones - Director
Appointment date: 22 Jun 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 19 Apr 2021
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 22 Jun 2018
Geoffrey Eoin Sadlier - Director
Appointment date: 22 Jun 2018
Address: Gore, 9776 New Zealand
Address used since 31 May 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 22 Jun 2018
Craig Geoffrey Abbey Jones - Director
Appointment date: 15 Jun 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Mar 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Jun 2021
Eoin William Sadlier - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 22 Jun 2018
Address: Gore, 9710 New Zealand
Address used since 23 Sep 2015
Edgell Abbey Jones - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 04 Apr 2002
Address: 66/94 Boundary Road, Tikipunga, Whangarei,
Address used since 26 Sep 1989
John Gee Grieve - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 08 Oct 2001
Address: Wanaka,
Address used since 26 Sep 1989
Paul Jones Properties Limited
260 Dee Street
Southern Commercial Properties Limited
260 Dee Street
J J Southland Limited
260 Dee Street
Dale Investments Limited
260 Dee Street
J.j. Holdings Limited
260 Dee Street
Revolution Dairies Limited
Suite 1, 260 Dee Street
Darren Boniface Limited
83 Marama Avenue North
Focus Industries Limited
13 Camp Street
Invercargill Tractor Servicing & Repairs Limited
112 Otatara Road
Mccrostie Parts And Machinery Limited
69 Tarbert Street
Otautau Tractor And Machinery 2013 Limited
101 Don Street
Southern Floor Care 2012 Limited
194 Clyde Street