Shortcuts

Jfc Pumps Limited

Type: NZ Limited Company (Ltd)
9429033724379
NZBN
1890075
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsome Road
Sockburn
Christchurch 8443
New Zealand
Service & physical address used since 27 Jun 2011
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered address used since 30 Sep 2011

Jfc Pumps Limited, a registered company, was launched on 07 Dec 2006. 9429033724379 is the number it was issued. The company has been supervised by 11 directors: Timothy Andrew Johnstone - an active director whose contract began on 07 Dec 2006,
Andrew Brian King - an active director whose contract began on 07 Dec 2006,
Dominic James Sutton - an active director whose contract began on 25 Sep 2012,
Samuel Marc Hansen - an active director whose contract began on 04 Jun 2021,
William David Wadworth - an inactive director whose contract began on 27 Oct 2020 and was terminated on 04 Jun 2021.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (category: registered, physical).
Jfc Pumps Limited had been using Unit 1B 55 Epsome Road, Sockburn, Christchurch as their registered address until 30 Sep 2011.
A total of 1460000 shares are allocated to 2 shareholders (2 groups). The first group includes 730000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 730000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 1b 55 Epsome Road, Sockburn, Christchurch, 8443 New Zealand

Registered address used from 27 Jun 2011 to 30 Sep 2011

Address #2: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 05 Feb 2009 to 27 Jun 2011

Address #3: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch

Registered & physical address used from 07 Dec 2006 to 05 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 1460000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 730000
Entity (NZ Limited Company) Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 730000
Entity (NZ Limited Company) Tim Johnstone Cartage Limited
Shareholder NZBN: 9429039230171
Sockburn
Christchurch
8443
New Zealand
Directors

Timothy Andrew Johnstone - Director

Appointment date: 07 Dec 2006

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 18 May 2015


Andrew Brian King - Director

Appointment date: 07 Dec 2006

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 26 May 2015


Dominic James Sutton - Director

Appointment date: 25 Sep 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Sep 2012


Samuel Marc Hansen - Director

Appointment date: 04 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Jun 2021


William David Wadworth - Director (Inactive)

Appointment date: 27 Oct 2020

Termination date: 04 Jun 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Oct 2020


Rory David Burdon - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 30 Sep 2020

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Jan 2020


Teck Chui Ong - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 31 Jan 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 May 2016


Yvonne Maria Boersma - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 30 Apr 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 05 Mar 2014


Peter James Rooney - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 29 Nov 2013

Address: Shelly Park, Manukau, 2014 New Zealand

Address used since 29 Jul 2009


Michele Margaret Creagh - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 25 Sep 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 May 2012


Marc Hainen - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 30 Apr 2010

Address: Farm Cove, Pakuranga, Auckland,

Address used since 04 Jul 2007

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road