J K Housing Limited was incorporated on 27 Aug 2014 and issued an NZBN of 9429041385111. The in liquidation LTD company has been run by 1 director, named Joshua Paul Chapman - an active director whose contract began on 27 Aug 2014.
As stated in the BizDb information (last updated on 18 Dec 2023), the company uses 5 addresess: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (registered address),
Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (service address),
807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (postal address),
807 Fergusson Drive, Elderslea, Upper Hutt, 5018 (office address) among others.
Up to 16 Jun 2021, J K Housing Limited had been using 3 Jupiter Grove, Trentham, Upper Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 70 shares are held by 1 entity, namely:
Chapman, Joshua Paul (a director) located at Silverstream, Upper Hutt postcode 5019.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Chapman, Katie Marie - located at Silverstream, Upper Hutt. J K Housing Limited has been categorised as ""Building, house construction"" (ANZSIC E301120).
Other active addresses
Address #4: 807 Fergusson Drive, Elderslea, Upper Hutt, 5018 New Zealand
Postal & office & delivery address used from 08 Sep 2023
Address #5: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 New Zealand
Registered & service address used from 18 Dec 2023
Principal place of activity
3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 07 Nov 2019 to 16 Jun 2021
Address #2: 13 Victoria Street, Ebdentown, Upper Hutt, 5018 New Zealand
Physical & registered address used from 25 Sep 2017 to 07 Nov 2019
Address #3: 7 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 27 Aug 2014 to 25 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Chapman, Joshua Paul |
Silverstream Upper Hutt 5019 New Zealand |
27 Aug 2014 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Chapman, Katie Marie |
Silverstream Upper Hutt 5019 New Zealand |
16 Sep 2017 - |
Joshua Paul Chapman - Director
Appointment date: 27 Aug 2014
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 26 Sep 2014
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 27 Sep 2019
C R Murray Contractor Limited
32 Riverbank Street
Peak Shape Limited
71 Pine Avenue
Accountants Edge Limited
71 Pine Avenue
Mam Transport Limited
71 Pine Avenue
Mctoonz Limited
71 Pine Avenue
Campbell Residential Limited
71 Pine Avenue
Hunters Construction & Development Limited
71 Pine Avenue
J P Chapman Limited
13 Victoria Street
Soul Trade Builders Limited
71 Pine Avenue
Stowers Building Limited
7d Gibbons Street
T N T Property Limited
9 Willow Grove
Wellington All Build Limited
71 Pine Avenue