Shortcuts

Jones For Homes (south Island) Limited

Type: NZ Limited Company (Ltd)
9429038350078
NZBN
802609
Company Number
Registered
Company Status
Current address
42 Streamside Court
Woolston
Christchurch 8062
New Zealand
Registered & physical & service address used since 12 Sep 2022
222 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Registered & service address used since 12 Feb 2024

Jones For Homes (South Island) Limited, a registered company, was started on 24 Apr 1996. 9429038350078 is the NZBN it was issued. This company has been supervised by 3 directors: Hayden George Jones - an active director whose contract started on 01 Feb 2024,
Margaret Jones - an inactive director whose contract started on 04 Nov 2019 and was terminated on 01 Feb 2024,
Hayden George Jones - an inactive director whose contract started on 24 Apr 1996 and was terminated on 04 Nov 2019.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 222 Clifton Terrace, Clifton, Christchurch, 8081 (types include: registered, service).
Jones For Homes (South Island) Limited had been using 34 Heberden Avenue, Sumner, Christchurch as their registered address until 12 Sep 2022.
Past names for the company, as we identified at BizDb, included: from 24 Apr 1996 to 29 Jul 1996 they were called Jones For Homes (1996) Limited.
One entity owns all company shares (exactly 1000 shares) - Jones, Hayden George - located at 8081, Clifton, Christchurch.

Addresses

Previous addresses

Address #1: 34 Heberden Avenue, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 18 Oct 2021 to 12 Sep 2022

Address #2: 94 Glenstrae Road, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 11 Aug 2021 to 18 Oct 2021

Address #3: 5 Starwood Lane, Clifton, Christchurch, 8081 New Zealand

Registered & physical address used from 09 Jul 2018 to 11 Aug 2021

Address #4: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 09 Jul 2018

Address #5: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 30 Oct 2012 to 27 Apr 2015

Address #6: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 30 Oct 2012

Address #7: C/- Messrs Horrocks Mcnab, Chartered Accountants, 291 Madras Street, Christchurch New Zealand

Registered address used from 12 Apr 2000 to 18 Oct 2011

Address #8: C/- Messrs Horrocks Mcnab, Chartered Accountants, 291 Madras Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #9: C/- Messrs Horrocks Mcnab, Chartered Accountants, 291 Madras Street, Christchurch New Zealand

Physical address used from 26 Apr 1996 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Jones, Hayden George Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Margaret Woolston
Christchurch
8062
New Zealand
Individual Jones, Hayden George Clifton
Christchurch
8081
New Zealand
Directors

Hayden George Jones - Director

Appointment date: 01 Feb 2024

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Feb 2024


Margaret Jones - Director (Inactive)

Appointment date: 04 Nov 2019

Termination date: 01 Feb 2024

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 04 Nov 2019


Hayden George Jones - Director (Inactive)

Appointment date: 24 Apr 1996

Termination date: 04 Nov 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 28 Nov 2014

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace