J G Henderson & Son Limited, a registered company, was incorporated on 27 Mar 1958. 9429040313931 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Kevin James Henderson - an active director whose contract started on 19 Nov 1987,
Aaron James Henderson - an inactive director whose contract started on 12 Mar 2004 and was terminated on 29 Oct 2020,
Pamela May Henderson - an inactive director whose contract started on 19 Nov 1987 and was terminated on 28 Nov 1997.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (category: registered, physical).
J G Henderson & Son Limited had been using 18 John Street, Balclutha as their physical address up until 05 Aug 2021.
Past names used by this company, as we managed to find at BizDb, included: from 27 Mar 1958 to 06 May 1965 they were called Lovie & Henderson Limited.
A total of 60750 shares are issued to 2 shareholders (2 groups). The first group includes 59130 shares (97.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1620 shares (2.67 per cent).
Previous addresses
Address: 18 John Street, Balclutha, 9230 New Zealand
Physical & registered address used from 16 Dec 2014 to 05 Aug 2021
Address: John St, Balclutha, 9230 New Zealand
Registered & physical address used from 10 Dec 2014 to 16 Dec 2014
Address: John St, Balclutha, 9018 New Zealand
Registered address used from 23 Oct 2014 to 10 Dec 2014
Address: John Street, Balclutha, 9230 New Zealand
Registered address used from 22 Oct 2014 to 23 Oct 2014
Address: John St, Balclutha, 9018 New Zealand
Physical address used from 10 Dec 2012 to 10 Dec 2014
Address: John St, Balclutha, 9018 New Zealand
Registered address used from 10 Dec 2012 to 22 Oct 2014
Address: 137 Gordon Road, Mosgiel, 9024 New Zealand
Physical address used from 25 Oct 2007 to 10 Dec 2012
Address: John Street, Balclutha
Physical address used from 02 May 1997 to 25 Oct 2007
Address: John St, Balclutha New Zealand
Registered address used from 02 May 1997 to 10 Dec 2012
Basic Financial info
Total number of Shares: 60750
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59130 | |||
Individual | Henderson, Kevin James |
Stirling Stirling 9231 New Zealand |
27 Mar 1958 - |
Shares Allocation #2 Number of Shares: 1620 | |||
Individual | Henderson, Pamela May |
Stirling Stirling 9231 New Zealand |
27 Mar 1958 - |
Kevin James Henderson - Director
Appointment date: 19 Nov 1987
Address: Stirling, Stirling, 9231 New Zealand
Address used since 28 Jul 2021
Address: Balclutha, South Otago, 9230 New Zealand
Address used since 20 Nov 2015
Aaron James Henderson - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 29 Oct 2020
Address: Balclutha, South Otago, 9230 New Zealand
Address used since 20 Nov 2015
Pamela May Henderson - Director (Inactive)
Appointment date: 19 Nov 1987
Termination date: 28 Nov 1997
Address: Balclutha,
Address used since 19 Nov 1987
Balclutha Toy Library Incorporated
21 John Street
Pasco Limited
Hayward Mcauslan & Co
Balclutha Round Table No 17 Incorporated
Hayward Mcauslan & Co Ltd
Th & Sl Duncan Limited
17-19 John Street
Nathan Craig Hedgecutting Limited
17-19 John Street
Glenfalloch Gorge Limited
17 - 19 John Street