Shortcuts

Jcb Properties Limited

Type: NZ Limited Company (Ltd)
9429036431830
NZBN
1221926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
60 Poplar Lane
R D 4
Hamilton 3210
New Zealand
Postal address used since 15 Jul 2020
60 Poplar Lane
R D 4
Hamilton 3284
New Zealand
Office & delivery address used since 15 Jul 2020
60 Poplar Lane
R D 4
Hamilton 3284
New Zealand
Registered & physical & service address used since 23 Jul 2020

Jcb Properties Limited, a registered company, was started on 28 Jun 2002. 9429036431830 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 2 directors: Christine Joan Barbour - an active director whose contract started on 28 Jun 2002,
James Montgomery Barbour - an active director whose contract started on 28 Jun 2002.
Updated on 23 Mar 2024, our database contains detailed information about 3 addresses the company uses, specifically: 60 Poplar Lane, R D 4, Hamilton, 3284 (registered address),
60 Poplar Lane, R D 4, Hamilton, 3284 (physical address),
60 Poplar Lane, R D 4, Hamilton, 3284 (service address),
60 Poplar Lane, R D 4, Hamilton, 3210 (postal address) among others.
Jcb Properties Limited had been using Suite 9, 9 Lynden Court, Chartwell, Hamilton as their registered address up to 23 Jul 2020.
A total of 900 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0.11 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.11 per cent). Finally there is the next share allotment (898 shares 99.78 per cent) made up of 3 entities.

Addresses

Principal place of activity

60 Poplar Lane, R D 4, Hamilton, 3284 New Zealand


Previous addresses

Address #1: Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Registered & physical address used from 27 Jul 2017 to 23 Jul 2020

Address #2: Suite 10, 9 Lynden Court, Hamilton New Zealand

Physical & registered address used from 29 Jun 2007 to 27 Jul 2017

Address #3: Mr J M Barbour, 124 Willis Road, R D 10, Hamilton

Registered & physical address used from 18 Jun 2007 to 29 Jun 2007

Address #4: Pricewaterhousecooper,, 3rd Level Pricewaterhousecooper Centre,, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 17 Jan 2007 to 18 Jun 2007

Address #5: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 18 Sep 2003 to 17 Jan 2007

Address #6: Tisdall Street, Hamilton

Physical & registered address used from 28 Jun 2002 to 18 Sep 2003

Contact info
64 210 8452454
Phone
jmbihug@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Barbour, Christine Joan Rd 4
Hamilton
3284
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Barbour, James Montgomery Rd 4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 898
Individual Barbour, Christine Joan Rd 4
Hamilton
3284
New Zealand
Individual Barbour, James Montgomery Rd 4
Hamilton
3284
New Zealand
Individual Smith, Lindsay Richard Fairfield
Hamilton
3214
New Zealand
Directors

Christine Joan Barbour - Director

Appointment date: 28 Jun 2002

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Mar 2017

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 01 Jun 2011


James Montgomery Barbour - Director

Appointment date: 28 Jun 2002

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Mar 2017

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 01 Jun 2011

Nearby companies

Crafted Signs Limited
Suite 9, 9 Lynden Court

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Re/max Queenstown Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court

Similar companies