T M Jones Limited, a registered company, was incorporated on 29 Sep 1971. 9429040572475 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Susan Leigh Jones - an active director whose contract started on 17 Mar 2020,
Kelvin Trevor Jones - an active director whose contract started on 17 Mar 2020,
Erin Lucretia Jones - an inactive director whose contract started on 23 Apr 1992 and was terminated on 08 Nov 2022,
Trevor Maxwell Jones - an inactive director whose contract started on 23 Apr 1992 and was terminated on 08 Nov 2022.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
T M Jones Limited had been using 66 Bell Road, Rd 5, Hamilton as their registered address until 05 Jan 2018.
A total of 3292306 shares are allocated to 3 shareholders (2 groups). The first group includes 3127690 shares (95 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 164616 shares (5 per cent).
Previous addresses
Address: 66 Bell Road, Rd 5, Hamilton, 3285 New Zealand
Registered & physical address used from 24 Apr 2017 to 05 Jan 2018
Address: 70 Ngauruhoe Street, Hilltop, Taupo, 3330 New Zealand
Physical address used from 19 Jul 2012 to 24 Apr 2017
Address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered address used from 19 Jul 2012 to 24 Apr 2017
Address: C/-retail Business Services, Foodstuffs (auckland) Ltd, 60 Roma Road, Mt Roskill Auckland New Zealand
Registered address used from 31 Jan 2007 to 19 Jul 2012
Address: C/- Taupo Pak'n'/save, Ruapehu Street, Taupo New Zealand
Physical address used from 27 Jun 1997 to 19 Jul 2012
Address: Oxford Street, Te Puke
Registered address used from 02 Dec 1994 to 31 Jan 2007
Basic Financial info
Total number of Shares: 3292306
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3127690 | |||
Individual | Jones, Susan Leigh |
Cambridge Cambridge 3434 New Zealand |
05 Jun 2018 - |
Individual | Jones, K T |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 1971 - |
Shares Allocation #2 Number of Shares: 164616 | |||
Individual | Jones, Erin Lucretia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Trevor Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 1971 - 18 Jul 2023 |
Individual | Jones, Trevor Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 1971 - 18 Jul 2023 |
Individual | Jones, Trevor Maxwell |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 1971 - 18 Jul 2023 |
Individual | Miller, Susan Leigh |
Wharewaka Taupo 3330 New Zealand |
30 Jul 2015 - 05 Jun 2018 |
Individual | Jones, Erin Lucretia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 1971 - 18 Jul 2023 |
Individual | Jones, Erin Lucretia |
Taupo |
29 Sep 1971 - 18 Jul 2023 |
Individual | Jones, Erin Lucretia |
Taupo New Zealand |
29 Sep 1971 - 18 Jul 2023 |
Susan Leigh Jones - Director
Appointment date: 17 Mar 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 08 Nov 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 17 Mar 2020
Kelvin Trevor Jones - Director
Appointment date: 17 Mar 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Mar 2020
Erin Lucretia Jones - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 08 Nov 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Jul 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 30 Jul 2015
Trevor Maxwell Jones - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 08 Nov 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Jul 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 30 Jul 2015
Birdspy Limited
37c Harwood Street
Franc Atelier Limited
37c Harwood Street
Birdspy Holdings Limited
37c Harwood Street
Hayley Maxwell Limited
37c Harwood Street
P & B Mechanical Limited
37c Harwood Street
Hmg Investments Limited
37c Harwood Street