John and Roger Properties Limited, a registered company, was registered on 09 Aug 2011. 9429030993815 is the NZ business number it was issued. The company has been managed by 5 directors: Roger James Spooner - an active director whose contract started on 09 Aug 2011,
Jennifer Kathleen Stulich - an active director whose contract started on 27 Feb 2024,
Ngaire Ann Smales - an active director whose contract started on 27 Feb 2024,
Michael John Spooner - an active director whose contract started on 27 Feb 2024,
John Gordon Spooner - an inactive director whose contract started on 09 Aug 2011 and was terminated on 28 Feb 2024.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 49 Boston Road, Grafton, Auckland, 1023 (category: registered, physical).
A total of 34460000 shares are allotted to 5 shareholders (2 groups). The first group includes 17230000 shares (50%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 17230000 shares (50%).
Basic Financial info
Total number of Shares: 34460000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17230000 | |||
Individual | Parker, Joanna Clare |
Birkenhead Auckland 0626 New Zealand |
04 Dec 2019 - |
Individual | Spooner, Michael John |
Devonport Auckland 0624 New Zealand |
04 Dec 2019 - |
Shares Allocation #2 Number of Shares: 17230000 | |||
Individual | Stulich, Jennifer Kathleen |
Mount Albert Auckland 1025 New Zealand |
09 Aug 2011 - |
Individual | Smales, Ngaire Ann |
Rd 1 Waitoki 0871 New Zealand |
09 Aug 2011 - |
Director | Spooner, Roger James |
Parnell Auckland 1052 New Zealand |
09 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Robyn Florence |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Robyn Florence |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Robyn Florence |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Robyn Florence |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Robyn Florence |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Director | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Director | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Director | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Director | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Director | Spooner, John Gordon |
Takapuna Auckland 0622 New Zealand |
09 Aug 2011 - 20 Nov 2023 |
Individual | Spooner, Ruth Lois |
Parnell Auckland 1052 New Zealand |
09 Aug 2011 - 14 Jun 2018 |
Roger James Spooner - Director
Appointment date: 09 Aug 2011
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 18 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Aug 2011
Jennifer Kathleen Stulich - Director
Appointment date: 27 Feb 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Feb 2024
Ngaire Ann Smales - Director
Appointment date: 27 Feb 2024
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 27 Feb 2024
Michael John Spooner - Director
Appointment date: 27 Feb 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Feb 2024
John Gordon Spooner - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 28 Feb 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Aug 2011
J. A. Russell Limited
49 Boston Road
Nugreen Solutions Nz Limited
49 Boston Road
Cablemakers New Zealand Limited
49 Boston Road
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Splash Marketing Limited
35 Boston Road