J Mcivor Carpentry Limited was started on 11 Apr 2016 and issued an NZBN of 9429042282112. This registered LTD company has been supervised by 1 director, named Jesse Leigh Mcivor - an active director whose contract started on 11 Apr 2016.
As stated in our information (updated on 20 Mar 2024), this company filed 1 address: 53-55 Sophia Street, Timaru, Timaru, 7910 (category: physical, registered).
Up to 08 Nov 2017, J Mcivor Carpentry Limited had been using 30 Church Street, Timaru, Timaru as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcivor, Jesse Leigh (a director) located at Parkside, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcivor, Emma Rose - located at Parkside, Timaru. J Mcivor Carpentry Limited was categorised as "Building, house construction" (ANZSIC E301120).
Previous address
Address: 30 Church Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 11 Apr 2016 to 08 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcivor, Jesse Leigh |
Parkside Timaru 7910 New Zealand |
11 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcivor, Emma Rose |
Parkside Timaru 7910 New Zealand |
03 Oct 2019 - |
Jesse Leigh Mcivor - Director
Appointment date: 11 Apr 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 30 Jun 2023
Address: Parkside, Timaru, 7910 New Zealand
Address used since 11 Jan 2021
Address: Levels Valley, Timaru, 7974 New Zealand
Address used since 30 Jun 2020
Address: Parkside, Timaru, 7910 New Zealand
Address used since 24 Feb 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Jun 2019
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street
High Country Building Limited
269 Stafford Street
High Country Construction Limited
269 Stafford Street
K J Mcivor Building Limited
53-55 Sophia Street
Rad Building Limited
269 Stafford Street
Rlt Homes Limited
269 Stafford Street
Timaru Construction Limited
53-55 Sophia Street