Jackman Construction Group Limited was launched on 28 Jan 2014 and issued a number of 9429041070376. This registered LTD company has been supervised by 1 director, named James Ryan Wilfred Jackman - an active director whose contract started on 28 Jan 2014.
As stated in the BizDb database (updated on 20 Mar 2024), the company registered 3 addresses: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (office address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Up to 09 Jul 2019, Jackman Construction Group Limited had been using 57 Lakewood Drive, Burwood, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Jackman, James Ryan Wilfred (a director) located at Halswell, Christchurch postcode 8025. Jackman Construction Group Limited has been classified as "Building, house construction" (business classification E301120).
Principal place of activity
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 57 Lakewood Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 04 Oct 2018 to 09 Jul 2019
Address #2: 28 Olliviers Road, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Jan 2014 to 04 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Jackman, James Ryan Wilfred |
Halswell Christchurch 8025 New Zealand |
28 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fairmaid, Robyn Louise |
Burwood Christchurch 8083 New Zealand |
28 Jan 2014 - 04 Oct 2019 |
Individual | Jackman, Robyn Louise |
Burwood Christchurch 8083 New Zealand |
04 Oct 2019 - 08 Nov 2021 |
James Ryan Wilfred Jackman - Director
Appointment date: 28 Jan 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Sep 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 28 Jan 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Sep 2018
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 13 Nov 2019
The Uprising Trust Board
32 Olliviers Road
Crucible Arts Limited
2/31 Bordesley Street
Pro Arte Limited
Flat 2, 31 Bordesley Street
Butler Marine (1987) Limited
Cnr Ferry Road & Olliviers Road
Bell, Lamb & Trotter (2014) Limited
297 Ferry Road
The Little Kiwi Funeral Co. Limited
297 Ferry Road
Dragon Construction Limited
1/30 Mathesons Road
Goonz Limited
330 Ferry Road
House Lifters Limited
Unit 3,21-27 Leyden Street
Jazzy Homes Limited
65a Grafton Street
Star Field Holdings Limited
Flat 3, 454 Wilsons Road
Tjd Construction Limited
77 Barbour Street