M E Jukes & Son Limited, a registered company, was incorporated on 18 Apr 1962. 9429040281902 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Trevor Allan Jukes - an active director whose contract started on 26 Mar 1992,
Harold Michael Jukes - an active director whose contract started on 26 Oct 2004,
Duncan John Mcintosh - an inactive director whose contract started on 26 Oct 2004 and was terminated on 31 Mar 2021,
Tony Douglas Jukes - an inactive director whose contract started on 04 Dec 2008 and was terminated on 26 Oct 2011,
Colin Arthur Jukes - an inactive director whose contract started on 26 Mar 1992 and was terminated on 30 Apr 2008.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at Bdo Gisborne, 1 Peel Street, Gisborne (type: other, records).
A total of 12000 shares are allotted to 8 shareholders (5 groups). The first group consists of 2000 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 4 shareholders in control of 3000 shares (25 per cent). Finally the third share allocation (2000 shares 16.67 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Jukes, Murray Earl |
Riverdale Gisborne 4010 New Zealand |
03 Mar 2004 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Other (Other) | Carol Ann Jukes |
Gisborne |
03 Mar 2004 - |
Individual | Taylor, Cheryl |
Lytton West Gisborne 4010 New Zealand |
09 Aug 2021 - |
Individual | Mcintosh, Lynda |
Te Hapara Gisborne 4010 New Zealand |
09 Aug 2021 - |
Individual | Jukes, Trevor Allan |
Gisborne |
18 Apr 1962 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Jukes, David Neal |
Gisborne |
18 Apr 1962 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Jukes, Harold Michael |
Te Hapara Gisborne 4010 New Zealand |
18 Apr 1962 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Jukes, Trevor Allan |
Gisborne |
18 Apr 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Daryl Mervyn Keast |
Gisborne |
03 Mar 2004 - 09 Aug 2021 |
Entity | Mcintosh & Sons Limited Shareholder NZBN: 9429038632617 Company Number: 641954 |
Gisborne |
03 Mar 2004 - 22 Apr 2021 |
Other | Trevor Alan Jukes |
Gisborne |
03 Mar 2004 - 10 Mar 2020 |
Individual | Jukes, Estate Colin Arthur |
Omokoroa Tauranga 3114 New Zealand |
10 Mar 2020 - 22 Jul 2020 |
Other | Daryl Mervyn Keast |
Gisborne |
03 Mar 2004 - 09 Aug 2021 |
Entity | Mcintosh & Sons Limited Shareholder NZBN: 9429038632617 Company Number: 641954 |
Gisborne |
03 Mar 2004 - 22 Apr 2021 |
Individual | Jukes, Colin Arther |
Mangakino 3421 New Zealand |
18 Apr 1962 - 10 Mar 2020 |
Trevor Allan Jukes - Director
Appointment date: 26 Mar 1992
Address: Gisborne, 4010 New Zealand
Address used since 02 Mar 2016
Harold Michael Jukes - Director
Appointment date: 26 Oct 2004
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 04 Mar 2020
Address: Gisborne, 4010 New Zealand
Address used since 02 Mar 2016
Duncan John Mcintosh - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 31 Mar 2021
Address: Gisborne, 4010 New Zealand
Address used since 02 Mar 2016
Tony Douglas Jukes - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 26 Oct 2011
Address: Gisborne, 4010 New Zealand
Address used since 04 Dec 2008
Colin Arthur Jukes - Director (Inactive)
Appointment date: 26 Mar 1992
Termination date: 30 Apr 2008
Address: 4 Riverpoint Road, Gisborne,
Address used since 28 Apr 2007
Stanley Road Investments Limited
180 Stanley Road
Tonlyn Holdings Limited
180 Stanley Road
Clean Care Supplies Limited
2a Anzac Street
Gisborne Cleaning Services Limited
2a Anzac Street
Currie Construction Limited
200 Stanley Road
Victoria Early Learning Centre Incorporated
17-19 Anzac Street