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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 450000 | |||
Entity (NZ Limited Company) | Acrehope Investments Limited Shareholder NZBN: 9429035324317 |
Christchurch Central Christchurch 8011 New Zealand |
18 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campion, Sandra Jane |
Lyttelton New Zealand |
05 Sep 2009 - 25 Jul 2019 |
Individual | Campion, Sandra Jane |
Lyttelton New Zealand |
05 Sep 2009 - 25 Jul 2019 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
05 Sep 2009 - 25 Jul 2019 |
Other | Gray Family Trust | 25 Mar 2006 - 14 Feb 2007 | |
Individual | Campion, Edward |
Lyttelton 8082 |
05 Sep 2009 - 25 Jul 2019 |
Individual | Campion, Sandra Jane |
Lyttelton New Zealand |
05 Sep 2009 - 25 Jul 2019 |
Other | Null - Campion Family Trust | 25 Mar 2006 - 01 May 2008 | |
Other | Null - Gray Family Trust | 25 Mar 2006 - 14 Feb 2007 | |
Individual | Campion, Edward |
Lyttelton 8082 |
05 Sep 2009 - 25 Jul 2019 |
Other | Campion Family Trust | 25 Mar 2006 - 01 May 2008 | |
Individual | Campion, Edward |
Lyttelton 8082 |
05 Sep 2009 - 25 Jul 2019 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
05 Sep 2009 - 25 Jul 2019 |
Individual | Campion, Edward |
Christchurch 8007 |
14 Nov 2002 - 20 Apr 2005 |
Individual | Clapp, Joseph Ewan |
Kaiapoi |
14 Nov 2002 - 20 Apr 2005 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
05 Sep 2009 - 25 Jul 2019 |
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
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