Jgn Contracting Limited was started on 09 Feb 2015 and issued a business number of 9429041574959. The registered LTD company has been supervised by 1 director, named John Gregory Norton - an active director whose contract began on 09 Feb 2015.
According to our information (last updated on 19 Mar 2024), this company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up until 04 Apr 2019, Jgn Contracting Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
O'connor-Norton, Bridget Jane (an individual) located at Waikuku Beach, Waikuku Beach postcode 7402.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Norton, John Gregory - located at Waikuku Beach, Waikuku Beach. Jgn Contracting Limited was classified as "Landscaping and property maintenance service" (business classification E329150).
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Dec 2015 to 04 Apr 2019
Address: 1st Floor, 40 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Feb 2015 to 09 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'connor-norton, Bridget Jane |
Waikuku Beach Waikuku Beach 7402 New Zealand |
09 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Norton, John Gregory |
Waikuku Beach Waikuku Beach 7402 New Zealand |
09 Feb 2015 - |
John Gregory Norton - Director
Appointment date: 09 Feb 2015
Address: Waikuku Beach, Waikuku Beach, 7402 New Zealand
Address used since 09 Feb 2015
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
2wards Holdings Limited
236 Armagh Street
Bendemeer Management Limited
10 Walker Street
Elm Homes Limited
Level 2, 167 Victoria Street
Fix My Property Limited
Unit 3, 245 St Asaph Street
Not Just Driveways Limited
52 Cashel Street
Shamrock (2011) Limited
74 Hawdon Street