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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 730000 | |||
Entity (NZ Limited Company) | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 |
Penrose Auckland 1061 New Zealand |
07 Dec 2006 - |
Shares Allocation #2 Number of Shares: 730000 | |||
Entity (NZ Limited Company) | Tim Johnstone Cartage Limited Shareholder NZBN: 9429039230171 |
Sockburn Christchurch 8443 New Zealand |
07 Dec 2006 - |
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
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