Shortcuts

J B & B S Upton Limited

Type: NZ Limited Company (Ltd)
9429040419510
NZBN
102885
Company Number
Registered
Company Status
G425210
Industry classification code
Footwear Retailing
Industry classification description
Current address
Flat 4c, 27 George Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Feb 2015
15 Teed Street
Newmarket
Auckland 1023
New Zealand
Postal & delivery address used since 03 May 2022
Flat 4c, 27 George Street
Newmarket
Auckland 1023
New Zealand
Office address used since 03 May 2022

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).

Addresses

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

Contact info
64 21 722772
03 May 2022 Director
64 27 4378829
03 May 2022 accounts
NIKKI@SCARPA.CO.NZ
03 May 2022 Operations Manager
pip@scarpa.co.nz
03 May 2022 Director
www.scarpa.co.nz
02 May 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 57998
Entity (NZ Limited Company) C & E Savage Trustee Limited
Shareholder NZBN: 9429046684103
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Larner, Philippa Maree Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Savage, Elizabeth Alice Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 57998
Director Larner, John James Hill Mount Eden
Auckland
1024
New Zealand
Director Larner, Philippa Maree Mount Eden
Auckland
1024
New Zealand
Individual Bennett, Lara Maree Newmarket
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Larner, John James Hill Mount Eden
Auckland
1024
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Savage, Chaz Patrick Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Upton, John Barry Newmarket
Auckland
1023
New Zealand
Individual Upton, John Barry Newmarket
Auckland
1023
New Zealand
Individual Upton, Barbara Shona Newmarket
Auckland
1023
New Zealand
Entity Yhpj Trustees (2014) Limited
Shareholder NZBN: 9429041038659
Company Number: 4862199
Whangarei
Whangarei
0110
New Zealand
Other Jjh & Pm Larner Family Trust
Individual Upton, Barbara Shona Newmarket
Auckland
1023
New Zealand
Individual Upton, John Barry Newmarket
Auckland
1023
New Zealand
Individual Hayward, Ian Irving Kamo
Whangarei

New Zealand
Entity Yhpj Trustees (2014) Limited
Shareholder NZBN: 9429041038659
Company Number: 4862199
Whangarei
Whangarei
0110
New Zealand
Individual Upton, Barbara Shona Newmarket
Auckland
1023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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