J B Hughes Contractors Limited was started on 11 Dec 1980 and issued a New Zealand Business Number of 9429040787459. The registered LTD company has been managed by 4 directors: John Phillip Hughes - an active director whose contract began on 14 May 1993,
Karen Ann Hughes - an inactive director whose contract began on 29 May 1996 and was terminated on 21 Jan 2004,
John Brian Hughes - an inactive director whose contract began on 11 Dec 1980 and was terminated on 14 May 1993,
Jane Grace Hughes - an inactive director whose contract began on 11 Dec 1980 and was terminated on 14 May 1993.
According to our data (last updated on 09 Aug 2021), the company uses 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: physical, registered).
Up to 01 Jul 1997, J B Hughes Contractors Limited had been using 69 Rutherford St, Lower Hutt as their physical address.
BizDb identified former names for the company: from 11 Dec 1980 to 14 Dec 1999 they were called J B Hughes & Son Limited.
A total of 500 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
John Hughes (an individual) located at Wainuiomata, Lower Hutt 5014.
The 2nd group consists of 1 shareholder, holds 0.2% shares (exactly 1 share) and includes
Karen Hughes - located at Wainuiomata, Lower Hutt 5014.
The third share allocation (498 shares, 99.6%) belongs to 3 entities, namely:
Gs Independent Trustee Services (2008) Limited, located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt (an entity),
John Hughes, located at Wainuiomata, Lower Hutt 5014 (an individual),
Karen Hughes, located at Wainuiomata, Lower Hutt 5014 (an individual).
Previous addresses
Address: 69 Rutherford St, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 21 May 2007
Address: 69 Rutherford St, Lower Hutt
Registered address used from 01 Jul 1997 to 21 May 2007
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 05 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | John Philip Hughes |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Karen Anne Hughes |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Jun 2004 - |
Shares Allocation #3 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
18 Nov 2009 - |
Individual | John Phillip Hughes |
Wainuiomata Lower Hutt 5014 |
29 Sep 2009 - |
Individual | Karen Anne Hughes |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richard John Grigg |
Lower Hutt 5010 |
29 Sep 2009 - 18 Nov 2009 |
John Phillip Hughes - Director
Appointment date: 14 May 1993
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 01 Jun 2010
Karen Ann Hughes - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 21 Jan 2004
Address: Wainuiomata, Lower Hutt,
Address used since 21 Jan 2004
John Brian Hughes - Director (Inactive)
Appointment date: 11 Dec 1980
Termination date: 14 May 1993
Address: Wainuiomata,
Address used since 11 Dec 1980
Jane Grace Hughes - Director (Inactive)
Appointment date: 11 Dec 1980
Termination date: 14 May 1993
Address: Wainuiomata,
Address used since 11 Dec 1980
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street