Shortcuts

Jonesys Bulldozing Limited

Type: NZ Limited Company (Ltd)
9429041462683
NZBN
5487174
Company Number
Registered
Company Status
N731340
Industry classification code
Property Maintenance Service (own Account) Nec
Industry classification description
Current address
8a High Street
Renwick 7204
New Zealand
Physical & service address used since 14 Apr 2016
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 19 Apr 2017
20 Osborne Road
Amberley
Amberley 7410
New Zealand
Service address used since 08 Feb 2023

Jonesys Bulldozing Limited was launched on 24 Oct 2014 and issued an NZBN of 9429041462683. The registered LTD company has been run by 2 directors: Grant Jones - an active director whose contract started on 24 Jul 2015,
Catherine May Hall - an inactive director whose contract started on 24 Oct 2014 and was terminated on 28 Jul 2015.
According to BizDb's information (last updated on 20 Mar 2024), this company uses 1 address: 83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 (types include: service, service).
Up until 19 Apr 2017, Jonesys Bulldozing Limited had been using 8A High Street, Renwick as their registered address.
BizDb identified previous aliases for this company: from 17 Oct 2014 to 18 Mar 2021 they were called Pelorus Property Maintenance Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Jones, Grant (a director) located at Rd 2, Ohoka postcode 7692. Jonesys Bulldozing Limited was categorised as "Property maintenance service (own account) nec" (business classification N731340).

Addresses

Other active addresses

Address #4: 83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 New Zealand

Service address used from 16 Feb 2023

Previous addresses

Address #1: 8a High Street, Renwick, 7204 New Zealand

Registered address used from 14 Apr 2016 to 19 Apr 2017

Address #2: 638 Old Renwick Road, Rd 2, Blenheim, 7272 New Zealand

Physical & registered address used from 13 Nov 2015 to 14 Apr 2016

Address #3: 638 Old Renwick Road, Rd 2, Blenheim, 7272 New Zealand

Physical & registered address used from 19 Jun 2015 to 13 Nov 2015

Address #4: 29 Wilson Road, Balclutha, Balclutha, 9230 New Zealand

Registered & physical address used from 09 Jan 2015 to 19 Jun 2015

Address #5: Flat 1, 189 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 24 Oct 2014 to 09 Jan 2015

Address #6: Mud Bay Farm, Pelorus Sound, Havelock, 7150 New Zealand

Physical address used from 24 Oct 2014 to 09 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Director Jones, Grant Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Catherine May Rd 2
Blenheim
7272
New Zealand
Director Catherine May Hall Rd 2
Blenheim
7272
New Zealand
Directors

Grant Jones - Director

Appointment date: 24 Jul 2015

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 08 Feb 2023

Address: Renwick, Renwick, 7204 New Zealand

Address used since 06 Apr 2016


Catherine May Hall - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 28 Jul 2015

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 11 Jun 2015

Similar companies

Fidget Enterprises Limited
9 Alfred Sheat Street

Ll Property Services Limited
16 Williamson Way

Nelson Lawn & Garden Limited
15a Paremata Street

Sounds Property Maintenance Limited
2 Alfred Street

Taz-man Properties Limited
46 Churchill Avenue

Three Falcons Limited
4 Tainui Street