Joint Union Services Limited, a registered company, was started on 16 Sep 1963. 9429040918976 is the NZ business identifier it was issued. "Non-residential property development (excluding construction" (ANZSIC L671233) is how the company has been categorised. This company has been supervised by 19 directors: Mark Anderson - an active director whose contract began on 02 Nov 1990,
Eric Mischefski - an active director whose contract began on 28 Oct 1992,
Sheryl Cadman - an active director whose contract began on 19 Sep 2014,
Harold Ashley Lewis - an inactive director whose contract began on 23 May 2002 and was terminated on 27 Nov 2017,
John Ryall - an inactive director whose contract began on 30 Oct 1997 and was terminated on 02 Nov 2015.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Lipton Place, Onekawa, Napier, 4110 (category: postal, office).
Joint Union Services Limited had been using 84-86 Munro Street, Napier as their registered address until 07 Jan 1994.
A total of 3007 shares are allocated to 5 shareholders (5 groups). The first group includes 502 shares (16.69%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 501 shares (16.66%). Finally the 3rd share allotment (501 shares 16.66%) made up of 1 entity.
Principal place of activity
2 Lipton Place, Onekawa, Napier, 4110 New Zealand
Previous address
Address #1: 84-86 Munro Street, Napier
Registered address used from 06 Jan 1994 to 07 Jan 1994
Basic Financial info
Total number of Shares: 3007
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 502 | |||
Other (Other) | First Union Inc |
Onehunga Auckland 1061 New Zealand |
31 Oct 2012 - |
Shares Allocation #2 Number of Shares: 501 | |||
Entity | New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated |
11 Aurora Terrace Wellington |
16 Sep 1963 - |
Shares Allocation #3 Number of Shares: 501 | |||
Entity | Central Amalgamated Workers Union Incorporated |
Wellington |
16 Sep 1963 - |
Shares Allocation #4 Number of Shares: 501 | |||
Entity | Meat And Related Trades Workers Union Of Aotearoa Incorporated |
Green Lane Auckland |
16 Sep 1963 - |
Shares Allocation #5 Number of Shares: 501 | |||
Other (Other) | First Union Inc |
Onehunga Auckland 1061 New Zealand |
31 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated Company Number: 508924 |
Rongotai Wellington |
16 Sep 1963 - 23 Nov 2017 |
Entity | National Distribution Union Incorporated Company Number: 508942 |
16 Sep 1963 - 31 Oct 2012 | |
Entity | The Service And Food Workers Union Nga Ringa Tota Incorporated Company Number: 535869 |
16 Sep 1963 - 14 Dec 2016 | |
Entity | The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated Company Number: 508924 |
16 Sep 1963 - 23 Nov 2017 | |
Entity | National Distribution Union Incorporated Company Number: 508942 |
16 Sep 1963 - 31 Oct 2012 | |
Entity | The Service And Food Workers Union Nga Ringa Tota Incorporated Company Number: 535869 |
16 Sep 1963 - 14 Dec 2016 | |
Other | E Tu Incorporated | 14 Dec 2016 - 23 Nov 2017 |
Mark Anderson - Director
Appointment date: 02 Nov 1990
Address: Napier, 4110 New Zealand
Address used since 02 Nov 2015
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 27 Nov 2017
Eric Mischefski - Director
Appointment date: 28 Oct 1992
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 27 Nov 2017
Address: Hastings, 4120 New Zealand
Address used since 02 Nov 2015
Sheryl Cadman - Director
Appointment date: 19 Sep 2014
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 19 Sep 2014
Harold Ashley Lewis - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 27 Nov 2017
Address: Greytown, 5712 New Zealand
Address used since 02 Nov 2015
John Ryall - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 02 Nov 2015
Address: Petone, Wellington, 5012 New Zealand
Address used since 30 Oct 1997
Christina Elizabeth Luka - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 02 Nov 2015
Address: Rd 3, Napier, 4183 New Zealand
Address used since 27 Nov 2009
William Cochrane - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 02 Nov 2015
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 10 Oct 2011
Ged O'connell - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 02 Nov 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 26 Oct 2011
Jennifer Francis - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 19 Sep 2014
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 10 Oct 2011
Michael Jackson - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 10 Oct 2011
Address: Manurewa, Auckland,
Address used since 02 Nov 1990
Grant Edward Harrap - Director (Inactive)
Appointment date: 22 May 2000
Termination date: 10 Oct 2011
Address: Napier, 4110 New Zealand
Address used since 22 May 2000
Andrew Little - Director (Inactive)
Appointment date: 22 May 2000
Termination date: 10 Oct 2011
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 22 May 2000
Jackson Smith - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 23 May 2002
Address: Wellington,
Address used since 08 Jul 1992
Rex Jones - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 21 May 2000
Address: Eastbourne, Wellington,
Address used since 02 Nov 1990
Elizabeth Pamela Goldsmith - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 21 May 2000
Address: R D 5, Hastings,
Address used since 28 May 1998
Steve Harris - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 28 May 1998
Address: Napier,
Address used since 10 Dec 1993
Garth Tichborne - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 06 Dec 1992
Address: Whatau,
Address used since 02 Nov 1990
Alexander Mcgregor - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 08 Jul 1992
Address: Napier,
Address used since 02 Nov 1990
Paul Teariki - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 24 Apr 1992
Address: Paraparaumu, Wellington,
Address used since 02 Nov 1990
Corrections Association Of New Zealand Incorporated
2 Lipton Place
Laurie Lawrence Appliances 2002 Limited
67 Austin Street
Smb Productions 2007 Limited
7 Lipton Place
Fortronics Limited
Unit 3
Ka Tahi Wines Limited
77 Austin Street
Hawkes Bay Pure Wines Limited
77 Austin Street
Copper Kahawai Company Limited
313 Eastbourne Street West
Mingi Valley Limited
The Atrium
Ratua Holdings Limited
127 Ruataniwha Street
Schollums.etc Limited
67 Mchardy Street
Third Axis Limited
16 Hinton Road
Wilson Greer Limited
C/- D.g. Coghill