J B & B S Upton Limited was started on 28 Apr 1978 and issued an NZ business identifier of 9429040419510. The registered LTD company has been supervised by 6 directors: Elizabeth Alice Savage - an active director whose contract began on 31 May 2018,
Chaz Patrick Savage - an active director whose contract began on 31 May 2018,
John James Hill Larner - an active director whose contract began on 31 May 2018,
Philippa Maree Larner - an active director whose contract began on 31 May 2018,
John Barry Upton - an inactive director whose contract began on 03 May 1991 and was terminated on 31 May 2018.
According to our data (last updated on 02 Apr 2024), the company registered 1 address: 28 Kelvin Road, Remuera, Auckland, 1050 (types include: registered, service).
Until 12 Feb 2015, J B & B S Upton Limited had been using 1B Parkwood, 27 George Street, Newmarket, Auckland 1023 as their registered address.
A total of 116000 shares are allocated to 6 groups (8 shareholders in total). When considering the first group, 57998 shares are held by 1 entity, namely:
C & E Savage Trustee Limited (an entity) located at Whangarei, Whangarei postcode 0110.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Larner, Philippa Maree - located at Mount Eden, Auckland.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Savage, Elizabeth Alice, located at Remuera, Auckland (a director). J B & B S Upton Limited has been classified as "Footwear retailing" (business classification G425210).
Other active addresses
Address #4: 28 Kelvin Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 20 Jun 2023
Principal place of activity
Flat 4c, 27 George Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 1b Parkwood, 27 George Street, Newmarket, Auckland 1023 New Zealand
Registered & physical address used from 04 Jun 2008 to 12 Feb 2015
Address #2: 1b Parkwood, 27 George Street, Newmarket, Auckland 1001
Registered & physical address used from 07 Jun 2005 to 04 Jun 2008
Address #3: Scarpa, The Strand, Cameron Street, Whangarei
Physical & registered address used from 09 Jul 2004 to 07 Jun 2005
Address #4: C/- Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei
Physical address used from 22 Mar 1999 to 22 Mar 1999
Address #5: C/- Franklins, The Strand, Cameron Street, Whangarei
Physical address used from 22 Mar 1999 to 09 Jul 2004
Address #6: Franklins The Strand, Cameron St, Whangarei
Registered address used from 05 Jun 1997 to 09 Jul 2004
Basic Financial info
Total number of Shares: 116000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57998 | |||
Entity (NZ Limited Company) | C & E Savage Trustee Limited Shareholder NZBN: 9429046684103 |
Whangarei Whangarei 0110 New Zealand |
10 Jul 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Larner, Philippa Maree |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Savage, Elizabeth Alice |
Remuera Auckland 1050 New Zealand |
10 Jul 2018 - |
Shares Allocation #4 Number of Shares: 57998 | |||
Director | Larner, John James Hill |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2018 - |
Director | Larner, Philippa Maree |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2018 - |
Individual | Bennett, Lara Maree |
Newmarket Auckland 1023 New Zealand |
26 Jul 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Larner, John James Hill |
Mount Eden Auckland 1024 New Zealand |
10 Jul 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Savage, Chaz Patrick |
Remuera Auckland 1050 New Zealand |
10 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Upton, John Barry |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Individual | Upton, John Barry |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Individual | Upton, Barbara Shona |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
Whangarei Whangarei 0110 New Zealand |
15 Aug 2014 - 10 Jul 2018 |
Other | Jjh & Pm Larner Family Trust | 10 Jul 2018 - 26 Jul 2018 | |
Individual | Upton, Barbara Shona |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Individual | Upton, John Barry |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
28 Apr 1978 - 15 Aug 2014 |
Entity | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 Company Number: 4862199 |
Whangarei Whangarei 0110 New Zealand |
15 Aug 2014 - 10 Jul 2018 |
Individual | Upton, Barbara Shona |
Newmarket Auckland 1023 New Zealand |
28 Apr 1978 - 10 Jul 2018 |
Elizabeth Alice Savage - Director
Appointment date: 31 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2018
Chaz Patrick Savage - Director
Appointment date: 31 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2018
John James Hill Larner - Director
Appointment date: 31 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 May 2018
Philippa Maree Larner - Director
Appointment date: 31 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 May 2018
John Barry Upton - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 31 May 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 27 Nov 2014
Barbara Shona Upton - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 31 May 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 27 Nov 2014
Cristabells Creative Collections Limited
8c 27 George Street
Moana Trust Company Limited
Flat 3c, 27 George Street
Auckland Water Polo Academy & Educational Trust
Apt 6d
Brigadier Tours Limited
Flat 3c 27 George Street
Luxury & Memorial Travel Limited
Flat 10, 29 George Street
A D & D J Thompson Limited
4b 21 George Street
19 Black Limited
7-9 Mccoll Street
Ashley Ardrey Newmarket (1992) Limited
Level 1, 8 Manukau Road
Dps Retail Limited
192 Broadway
Industrial Athletic Limited
2a Augustus Terrace, Level 2
Iris Gift Limited
Room 1202
Oceania Compass Limited
50 Randolph Street