Shortcuts

Jec Finance Limited

Type: NZ Limited Company (Ltd)
9429036264513
NZBN
1251343
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Dec 2021

Jec Finance Limited was started on 14 Nov 2002 and issued a number of 9429036264513. This registered LTD company has been managed by 4 directors: Mark John Revis - an active director whose contract started on 09 Feb 2016,
Edward Campion - an inactive director whose contract started on 14 Nov 2002 and was terminated on 27 May 2019,
Gary Keith Gray - an inactive director whose contract started on 27 Apr 2005 and was terminated on 01 Jun 2007,
Joseph Ewan Clapp - an inactive director whose contract started on 14 Nov 2002 and was terminated on 31 Mar 2005.
According to our database (updated on 29 Mar 2024), this company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 06 Dec 2021, Jec Finance Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 450000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 450000 shares are held by 1 entity, namely:
Acrehope Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Mar 2020 to 06 Dec 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 27 Mar 2020

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Apr 2013 to 05 Feb 2014

Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch 8011 New Zealand

Registered & physical address used from 25 Nov 2009 to 29 Apr 2013

Address: 18 Barbour Street, Christchurch

Registered & physical address used from 31 Mar 2006 to 25 Nov 2009

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical address used from 08 Apr 2005 to 31 Mar 2006

Address: Mckenzie Revis & Co, Level 3, 329 Durham Street, Christchurch

Registered address used from 08 Apr 2005 to 31 Mar 2006

Address: Level 1, Landsborough House, 287 Durham Street, Christchurch

Registered & physical address used from 05 Mar 2003 to 08 Apr 2005

Address: Level 2, Landsborough House, 287 Durham St, Christchurch

Registered & physical address used from 14 Nov 2002 to 05 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 450000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450000
Entity (NZ Limited Company) Acrehope Investments Limited
Shareholder NZBN: 9429035324317
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campion, Sandra Jane Lyttelton

New Zealand
Individual Campion, Sandra Jane Lyttelton

New Zealand
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Christchurch
8011
New Zealand
Other Gray Family Trust
Individual Campion, Edward Lyttelton 8082
Individual Campion, Sandra Jane Lyttelton

New Zealand
Other Null - Campion Family Trust
Other Null - Gray Family Trust
Individual Campion, Edward Lyttelton 8082
Other Campion Family Trust
Individual Campion, Edward Lyttelton 8082
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Christchurch
8011
New Zealand
Individual Campion, Edward Christchurch 8007
Individual Clapp, Joseph Ewan Kaiapoi
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Christchurch
8011
New Zealand
Directors

Mark John Revis - Director

Appointment date: 09 Feb 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Feb 2016


Edward Campion - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 27 May 2019

Address: Lyttelton, Christchurch, 8082 New Zealand

Address used since 06 Oct 2015


Gary Keith Gray - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Jun 2007

Address: Christchurch,

Address used since 27 Apr 2005


Joseph Ewan Clapp - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 31 Mar 2005

Address: Kaiapoi,

Address used since 14 Nov 2002

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue