Jonesag Limited, a registered company, was registered on 29 Aug 2011. 9429030992061 is the NZ business number it was issued. This company has been managed by 4 directors: Jacqueline Louise Jones - an active director whose contract started on 29 Aug 2011,
Bevan Michael Jones - an active director whose contract started on 29 Aug 2011,
Valerie Jones - an inactive director whose contract started on 29 Aug 2011 and was terminated on 09 Feb 2023,
George Wallace Jones - an inactive director whose contract started on 29 Aug 2011 and was terminated on 09 Feb 2023.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Jonesag Limited had been using 2270 Winton Hedgehope Highway, Rd 2, Invercargill as their registered address up until 02 Aug 2021.
A total of 1000 shares are allocated to 10 shareholders (6 groups). The first group includes 548 shares (54.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allotment (448 shares 44.8 per cent) made up of 3 entities.
Previous address
Address: 2270 Winton Hedgehope Highway, Rd 2, Invercargill, 9872 New Zealand
Registered & physical address used from 29 Aug 2011 to 02 Aug 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 548 | |||
Individual | Jones, Allan Craig |
15 Factory Road, Rd 2 Invercargill 9872 New Zealand |
29 Aug 2011 - |
Individual | Jones, Valerie |
49 Stoneleigh Lane Invercargill 9810 New Zealand |
09 Dec 2014 - |
Individual | Jones, George |
49 Stoneleigh Lane Invercargill 9810 New Zealand |
09 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Jacqueline Louise |
Rd 2 Invercargill 9872 New Zealand |
29 Aug 2011 - |
Shares Allocation #3 Number of Shares: 448 | |||
Individual | Bradley, Anthony James |
2270 Winton Hedgehope Highway, Rd 2 Invercargill 9872 New Zealand |
09 Dec 2014 - |
Individual | Jones, Jacqueline |
2270 Winton Hedgehope Highway, Rd 2 Invercargill 9872 New Zealand |
09 Dec 2014 - |
Individual | Jones, Bevan |
2270 Winton Hedgehope Highway, Rd 2 Invercargill 9872 New Zealand |
09 Dec 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jones, George Wallace |
Waikiwi Invercargill 9810 New Zealand |
29 Aug 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Jones, Bevan Michael |
Rd 2 Invercargill 9872 New Zealand |
29 Aug 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jones, Valerie |
Waikiwi Invercargill 9810 New Zealand |
29 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mersey Trustees Limited Shareholder NZBN: 9429033880242 Company Number: 1863573 |
29 Aug 2011 - 09 Dec 2014 | |
Entity | Mersey Trustees Limited Shareholder NZBN: 9429033880242 Company Number: 1863573 |
29 Aug 2011 - 09 Dec 2014 |
Jacqueline Louise Jones - Director
Appointment date: 29 Aug 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Aug 2011
Bevan Michael Jones - Director
Appointment date: 29 Aug 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Aug 2011
Valerie Jones - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 09 Feb 2023
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Aug 2011
George Wallace Jones - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 09 Feb 2023
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Aug 2011
Al's Carpentry Limited
6 Hedgehope Hall Road
Milne Building Contractors Limited
Hedgehope