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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Jones, Grant |
Rd 2 Ohoka 7692 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Catherine May |
Rd 2 Blenheim 7272 New Zealand |
24 Oct 2014 - 05 Nov 2015 |
Director | Catherine May Hall |
Rd 2 Blenheim 7272 New Zealand |
24 Oct 2014 - 05 Nov 2015 |
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
K & J Trustees No1 Limited
52 Grove Road
Russ Tree Services Limited
52 Grove Road
Phw Contracting Limited
52 Grove Road
Djc Henriksen Contracting Limited
52 Grove Road
D.j.w. Construction Limited
52 Grove Road
Tranzline Training Services Limited
52 Grove Road
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