Shortcuts

Jets Transport Limited

Type: NZ Limited Company (Ltd)
9429040949864
NZBN
8354
Company Number
Registered
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
The Hub, 25 Toop Street
Seaview
Lower Hutt 5010
New Zealand
Physical address used since 13 Apr 2017
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered address used since 21 Sep 2020

Jets Transport Limited, a registered company, was started on 28 Oct 1953. 9429040949864 is the NZ business identifier it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been categorised. The company has been supervised by 5 directors: Juliet Marie Cleland - an active director whose contract started on 21 Jun 2016,
Nicholas Scott Cleland - an active director whose contract started on 21 Jun 2016,
Richard Scott Cleland - an inactive director whose contract started on 03 Oct 1983 and was terminated on 05 Jul 2016,
Gregory Watson Hedges - an inactive director whose contract started on 25 Nov 1993 and was terminated on 31 Jul 1998,
Isabel Marion Cleland - an inactive director whose contract started on 03 Oct 1983 and was terminated on 30 Jul 1997.
Updated on 17 May 2022, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
The Hub, 25 Toop Street, Seaview, Lower Hutt, 5010 (physical address).
Jets Transport Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 21 Sep 2020.
Past names used by this company, as we identified at BizDb, included: from 28 Oct 1953 to 13 Aug 1970 they were named Jacks Express Transport Service Limited.
A total of 55157 shares are issued to 8 shareholders (5 groups). The first group is comprised of 15443 shares (28 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 23166 shares (42 per cent). Finally the third share allocation (15444 shares 28 per cent) made up of 1 entity.

Addresses

Principal place of activity

The Hub, 25 Toop Street, Seaview, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered address used from 07 May 2019 to 21 Sep 2020

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered address used from 15 Aug 2016 to 07 May 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical address used from 15 Aug 2016 to 13 Apr 2017

Address #4: Level 6, 45 Knights Rd, Lower Hutt New Zealand

Physical address used from 12 Jun 1997 to 15 Aug 2016

Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 06 May 1997 to 15 Aug 2016

Address #6: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 06 May 1997 to 06 May 1997

Address #7: C/o Peat Marwick Mitchell & Co, 14th Floor Willbank House, 57 Willis St, Wellington

Registered address used from 03 May 1994 to 06 May 1997

Contact info
64 04 9399226
Phone
juliet@jetstransport.co.nz
Email
www.jetstransport.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 55157

Annual return filing month: April

Annual return last filed: 06 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15443
Individual Nicholas Scott Cleland Eastbourne
Lower Hutt
5013
New Zealand
Individual Anna Kurth Lower Hutt
5011
New Zealand
Individual Margaret Cleland Petone
Lower Hutt
5012
New Zealand
Individual Richard Cleland Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 23166
Individual Nicholas Scott Cleland Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 15444
Director Juliet Marie Cleland Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 550
Individual Margaret Jocelyn Cleland Petone
Lower Hutt
5012
New Zealand
Shares Allocation #5 Number of Shares: 554
Individual Richard Scott Cleland Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James Simpson Petone
Lower Hutt
5012
New Zealand
Directors

Juliet Marie Cleland - Director

Appointment date: 21 Jun 2016

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 21 Jun 2019

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 01 Mar 2017


Nicholas Scott Cleland - Director

Appointment date: 21 Jun 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 21 Jun 2016


Richard Scott Cleland - Director (Inactive)

Appointment date: 03 Oct 1983

Termination date: 05 Jul 2016

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 04 Apr 2016


Gregory Watson Hedges - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 31 Jul 1998

Address: Christchurch,

Address used since 25 Nov 1993


Isabel Marion Cleland - Director (Inactive)

Appointment date: 03 Oct 1983

Termination date: 30 Jul 1997

Address: Lower Hutt,

Address used since 03 Oct 1983

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House

Similar companies

Ausmove New Zealand Limited
Level 3, 4 Victoria Street

D&d Heavy Haulage Limited
Level 8

Donald W Butcher & Company Limited
99-105 Customhouse Quay

M & K Lui Limited
Level 1, 182 Vivian Street

Move Logistics Group Limited
50 Customhouse Quay

Waimea Contract Carriers Limited
113-119 The Terrace