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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1275 | |||
Other (Other) | Sh & P Trustees Limited |
Rd 1 Kamo 0185 New Zealand |
14 Jun 2012 - |
Individual | Shaw, Bruce George |
Rd 1 Kamo 0185 New Zealand |
14 Jun 2012 - |
Individual | Shaw, Graham Stewart |
Rd 1 Kamo 0185 New Zealand |
14 Jun 2012 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Pecsy, Ladislav |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2017 - |
Individual | King, Antoaneta |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2017 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Watkins, Dawn |
Half Moon Bay Auckland 2012 New Zealand |
29 Mar 1934 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | King, Robert Joseph |
Campbells Bay Auckland |
29 Mar 1934 - |
Shares Allocation #5 Number of Shares: 325 | |||
Individual | Waitohi, Cecelia Jane |
Sandringham Auckland New Zealand |
29 Mar 1934 - |
Shares Allocation #6 Number of Shares: 375 | |||
Individual | Silveira, Patrick |
Grafton Auckland 1010 New Zealand |
28 Apr 2017 - |
Individual | King, Joshua |
Rd 5 Matakana 0985 New Zealand |
28 Apr 2017 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | King, William Percival |
Browns Bay Auckland |
29 Mar 1934 - |
Shares Allocation #8 Number of Shares: 600 | |||
Individual | King, Ian Murray |
Remuera Auckland New Zealand |
29 Mar 1934 - |
Shares Allocation #9 Number of Shares: 325 | |||
Individual | King, Jan Teresa |
Pirongia New Zealand |
29 Mar 1934 - |
Shares Allocation #10 Number of Shares: 1275 | |||
Individual | Dunn, Margaret Ann |
Whangarei New Zealand |
29 Mar 1934 - |
Shares Allocation #11 Number of Shares: 113 | |||
Individual | King, Vanessa |
Rd 5 Matakana 0985 New Zealand |
28 Apr 2017 - |
Shares Allocation #12 Number of Shares: 112 | |||
Individual | King, Joshua |
Rd 5 Matakana 0985 New Zealand |
28 Apr 2017 - |
Shares Allocation #13 Number of Shares: 600 | |||
Individual | King, Dorothy Elizabeth |
Hillcrest Auckland New Zealand |
29 Mar 1934 - |
Shares Allocation #14 Number of Shares: 975 | |||
Individual | Lye, Jocelyn Anne |
R D No 43 Waitara, New Plymouth |
29 Mar 1934 - |
Shares Allocation #15 Number of Shares: 325 | |||
Individual | Reynolds, Susan Joy |
Te Awamutu |
29 Mar 1934 - |
Shares Allocation #16 Number of Shares: 975 | |||
Individual | King, Joseph Bruce |
Tarragindi Brisbane, Queensland 4121 Australia |
29 Mar 1934 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ash, Haydn Walter |
Auckland |
29 Mar 1934 - 03 May 2017 |
Individual | King, Estate Of Clyde Austin |
Grafton Auckland 1010 New Zealand |
29 Mar 1934 - 28 Apr 2017 |
Individual | Partridge, John David |
Auckland |
29 Mar 1934 - 03 May 2017 |
Other | Null - Bg & Bj Shaw Limited | 04 Feb 2011 - 14 Jun 2012 | |
Individual | Shaw, Estate Of Barbara Jean |
Rd 1 Kamo, Whangarei 100 New Zealand |
29 Mar 1934 - 04 Feb 2011 |
Other | Bg & Bj Shaw Limited | 04 Feb 2011 - 14 Jun 2012 |
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
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