Shortcuts

Jayco Engineering Limited

Type: NZ Limited Company (Ltd)
9429040849263
NZBN
29086
Company Number
Registered
Company Status
025230671
GST Number
No Abn Number
Australian Business Number
Current address
28 Montgomery Cres
Upper Hutt 5018
New Zealand
Office & delivery address used since 10 Jul 2019
28 Montgomery Cres
Upper Hutt 5018
New Zealand
Postal address used since 24 Jun 2021
28 Montgomery Crescent
Clouston Park
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 02 Jul 2021

Jayco Engineering Limited, a registered company, was registered on 28 Feb 1974. 9429040849263 is the number it was issued. The company has been supervised by 2 directors: Michael Joseph Judd - an active director whose contract began on 18 Sep 1989,
Gregory Michael Judd - an active director whose contract began on 18 Sep 1989.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 28 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (types include: registered, physical).
Jayco Engineering Limited had been using 28 Montgomery Cres, Upper Hutt as their physical address until 02 Jul 2021.
A total of 98000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 73500 shares (75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24499 shares (25 per cent). Lastly we have the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

28 Montgomery Cres, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 28 Montgomery Cres, Upper Hutt New Zealand

Physical & registered address used from 30 Jun 2004 to 02 Jul 2021

Address #2: Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 19 Jun 2003 to 30 Jun 2004

Address #3: Same As Registered Office

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address #4: Level 22, Majestic Centre, 100 Willis St, Wellington

Physical address used from 27 Jun 2001 to 27 Jun 2001

Address #5: Jayco Engineering Limited, 100 Willis Street, Wellington

Physical address used from 27 Jun 2001 to 30 Jun 2004

Address #6: C/- Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 19 Jun 2003

Address #7: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 27 Jun 2001

Address #8: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical & registered address used from 22 Jun 1998 to 31 Jul 2000

Contact info
64 27 2402946
07 Jun 2022 Mobile
64 04 5269128
07 Jun 2022 Landline
info@mpautoparts.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.mpautoparts.co.nz
10 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 98000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73500
Individual Judd, Michael Joseph Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 24499
Individual Judd, Gregory Michael Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Judd, Lynn Trentham
Upper Hutt
5018
New Zealand
Directors

Michael Joseph Judd - Director

Appointment date: 18 Sep 1989

Address: Levin, Levin, 5510 New Zealand

Address used since 07 Dec 2019

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 10 Jul 2015


Gregory Michael Judd - Director

Appointment date: 18 Sep 1989

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 10 Jul 2015

Nearby companies

Melrose & Mundell Company Limited
32 Montgomery Crescent

2m Wellington Limited
32 Montgomery Crescent

Graham Berry Race Cars Limited
29 Montgomery Cresent

Collins Electrical Limited
31 Montgomery Crescent

Curtainworx Limited
32a Montgomery Crescent

Select Investments Limited
25 Montgomery Crescent