Shortcuts

J J Limited

Type: NZ Limited Company (Ltd)
9429040269702
NZBN
154599
Company Number
Registered
Company Status
10638046
GST Number
No Abn Number
Australian Business Number
S942927
Industry classification code
Retail And Repair Mobile Device
Industry classification description
Current address
260 Dee St
Invercargill 9810
New Zealand
Physical & registered & service address used since 22 Sep 2010
P O Box 1005
Invercargill 9840
New Zealand
Postal address used since 20 Sep 2019
260 Dee St
Invercargill 9810
New Zealand
Office & delivery address used since 20 Sep 2019

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.

Addresses

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

Contact info
64 3 2110013
17 Sep 2018 Phone
paul.jones@jj.co.nz
Email
www.jj.co.nz
17 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 54500
Individual Jones, David Abbey Invercargill
Director Jones, Craig Geoffrey Abbey Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 79500
Individual Jones, David Abbey Invercargill
Individual Pierce, Todd Michael Rd 2
Invercargill
9872
New Zealand
Individual Jones, Paul Abbey Invercargill
Shares Allocation #3 Number of Shares: 79500
Individual Jones, Grant Abbey Invercargill
Individual Jones, David Abbey Invercargill
Shares Allocation #4 Number of Shares: 586500
Entity (NZ Limited Company) Dale Investments Limited
Shareholder NZBN: 9429039815903
Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Helen Abbey Pleasant Point
Pleasant Point
7903
New Zealand
Individual Sadlier, Geoffrey Eoin Gore
Gore
9710
New Zealand
Individual Sadlier, Geoffrey Eoin Gore
Gore
9710
New Zealand
Individual Sadlier, Mary Isobel Ann Gore

New Zealand
Individual Duffy, I R D P O Box 242
Whangarei
Individual Gilding, J G P O Box 548
Whangarei
Individual Duffy, I R D P O Box 242
Whangarei
Individual Sadlier, Eoin William Gore
Individual Gilding, J G P O Box 242
Whangarei
Individual Jones, David Abbey Invercargill
Directors

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

Nearby companies

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