Shortcuts

Joint Union Services Limited

Type: NZ Limited Company (Ltd)
9429040918976
NZBN
15570
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671233
Industry classification code
Non-residential Property Development (excluding Construction
Industry classification description
Current address
2 Lipton Place
Onekawa
Napier 4110
New Zealand
Registered address used since 07 Jan 1994
2 Lipton Place
Onekawa
Napier 4110
New Zealand
Physical & service address used since 01 Jul 1997
2 Lipton Place
Onekawa
Napier 4110
New Zealand
Postal & office & delivery & invoice address used since 14 Feb 2020

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.

Addresses

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

Contact info
tucnap@outlook.com
09 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 502
Other (Other) First Union Inc Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 501
Entity New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated 11 Aurora Terrace
Wellington
Shares Allocation #3 Number of Shares: 501
Entity Central Amalgamated Workers Union Incorporated Wellington
Shares Allocation #4 Number of Shares: 501
Entity Meat And Related Trades Workers Union Of Aotearoa Incorporated Green Lane
Auckland
Shares Allocation #5 Number of Shares: 501
Other (Other) First Union Inc Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Rongotai
Wellington
Entity National Distribution Union Incorporated
Company Number: 508942
Entity The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Entity The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Entity National Distribution Union Incorporated
Company Number: 508942
Entity The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Other E Tu Incorporated
Directors

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

Similar companies

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