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 11 May 2025, BizDb's data contains detailed information about 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (category: physical, service).
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: 17 Jul 2024
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, Erin Lucretia |
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 | 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 |
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
P & B Mechanical Limited
37c Harwood Street
Hmg Investments Limited
37c Harwood Street
Zane Begovich Plumbing Limited
37c Harwood Street