Shortcuts

J S King & Sons Limited

Type: NZ Limited Company (Ltd)
9429040747576
NZBN
43338
Company Number
Removed
Company Status
Current address
2 Eastbourne Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 23 Jul 2019

J S King & Sons Limited was started on 29 Mar 1934 and issued an NZ business identifier of 9429040747576. The removed LTD company has been managed by 8 directors: Peter Berry Dunn - an active director whose contract started on 21 Aug 1989,
Ian King - an active director whose contract started on 01 Sep 2008,
Joseph Bruce King - an active director whose contract started on 09 Oct 2014,
Murray Stewart King - an active director whose contract started on 11 May 2021,
Robert Joseph King - an inactive director whose contract started on 02 Jun 1999 and was terminated on 04 May 2021.
According to our data (last updated on 04 Jun 2023), this company filed 1 address: 2 Eastbourne Road, Remuera, Auckland, 1050 (type: registered, physical).
Up until 23 Jul 2019, J S King & Sons Limited had been using 190 Beach Road, Campbells Bay, Auckland as their physical address.
A total of 9000 shares are issued to 16 groups (20 shareholders in total). In the first group, 1275 shares are held by 3 entities, namely:
Sh & P Trustees Limited (an other) located at Rd 1, Kamo postcode 0185,
Shaw, Bruce George (an individual) located at Rd 1, Kamo postcode 0185,
Shaw, Graham Stewart (an individual) located at Rd 1, Kamo postcode 0185.
Another group consists of 2 shareholders, holds 4.17% shares (exactly 375 shares) and includes
Pecsy, Ladislav - located at Mount Eden, Auckland,
King, Antoaneta - located at Mount Eden, Auckland.
The 3rd share allocation (450 shares, 5%) belongs to 1 entity, namely:
Watkins, Dawn, located at Half Moon Bay, Auckland (an individual).

Addresses

Previous addresses

Address: 190 Beach Road, Campbells Bay, Auckland, 0630 New Zealand

Physical & registered address used from 10 Sep 1999 to 23 Jul 2019

Address: 72 Coronation Road, Hillcrest, North Shore

Registered address used from 10 Sep 1999 to 10 Sep 1999

Address: 72 Coronation Road, Hillcrest, Auckland

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address: C/o Joseph Hector King Esq, Wainui, Kaukapakapa

Registered address used from 22 Aug 1996 to 10 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: August

Annual return last filed: 04 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1275
Other (Other) Sh & P Trustees Limited Rd 1
Kamo
0185
New Zealand
Individual Shaw, Bruce George Rd 1
Kamo
0185
New Zealand
Individual Shaw, Graham Stewart Rd 1
Kamo
0185
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Pecsy, Ladislav Mount Eden
Auckland
1024
New Zealand
Individual King, Antoaneta Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Watkins, Dawn Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual King, Robert Joseph Campbells Bay
Auckland
Shares Allocation #5 Number of Shares: 325
Individual Waitohi, Cecelia Jane Sandringham
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 375
Individual Silveira, Patrick Grafton
Auckland
1010
New Zealand
Individual King, Joshua Rd 5
Matakana
0985
New Zealand
Shares Allocation #7 Number of Shares: 300
Individual King, William Percival Browns Bay
Auckland
Shares Allocation #8 Number of Shares: 600
Individual King, Ian Murray Remuera
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 325
Individual King, Jan Teresa Pirongia

New Zealand
Shares Allocation #10 Number of Shares: 1275
Individual Dunn, Margaret Ann Whangarei

New Zealand
Shares Allocation #11 Number of Shares: 113
Individual King, Vanessa Rd 5
Matakana
0985
New Zealand
Shares Allocation #12 Number of Shares: 112
Individual King, Joshua Rd 5
Matakana
0985
New Zealand
Shares Allocation #13 Number of Shares: 600
Individual King, Dorothy Elizabeth Hillcrest
Auckland

New Zealand
Shares Allocation #14 Number of Shares: 975
Individual Lye, Jocelyn Anne R D No 43
Waitara, New Plymouth
Shares Allocation #15 Number of Shares: 325
Individual Reynolds, Susan Joy Te Awamutu
Shares Allocation #16 Number of Shares: 975
Individual King, Joseph Bruce Tarragindi
Brisbane, Queensland 4121 Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ash, Haydn Walter Auckland
Individual King, Estate Of Clyde Austin Grafton
Auckland
1010
New Zealand
Individual Partridge, John David Auckland
Other Null - Bg & Bj Shaw Limited
Individual Shaw, Estate Of Barbara Jean Rd 1
Kamo, Whangarei
100
New Zealand
Other Bg & Bj Shaw Limited
Directors

Peter Berry Dunn - Director

Appointment date: 21 Aug 1989

Address: Whangarei, 0176 New Zealand

Address used since 19 Aug 2015

Address: Whangarei, 0176 New Zealand

Address used since 08 Aug 2018


Ian King - Director

Appointment date: 01 Sep 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2008


Joseph Bruce King - Director

Appointment date: 09 Oct 2014

Address: Tarragindi, Brisbane, Queensland, 4121 Australia

Address used since 09 Oct 2014


Murray Stewart King - Director

Appointment date: 11 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2021


Robert Joseph King - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 04 May 2021

Address: Campbells Bay, 0630 New Zealand

Address used since 19 Aug 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 27 Aug 2019


Austin Clyde King - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 31 Jul 2014

Address: R D 1, Wainuri, Kaukapakapa,

Address used since 27 Jul 1994


Gordon James King - Director (Inactive)

Appointment date: 21 Aug 1989

Termination date: 02 Jun 1999

Address: Hillcrest,

Address used since 21 Aug 1989


Joseph Hector King - Director (Inactive)

Appointment date: 21 Aug 1989

Termination date: 31 Jan 1994

Address: Milford,

Address used since 21 Aug 1989

Nearby companies

Tennyson Inlet Boat Club Incorporated
C/o Leanne Schmidt

Julia's Accounts Limited
47 Coronation Road

Taiharuru Properties Limited
167 Archers Rd Glenfield

Dahaus Limited
2/12 Greenvalley Rise

Clendon Consulting Limited
8 Archers Road

Hit Up Ange Limited
23 Coronation Road