Shortcuts

J B Ford Limited

Type: NZ Limited Company (Ltd)
9429040698311
NZBN
57688
Company Number
Registered
Company Status
Current address
Kpmg
Level 10, Kpmg Centre
85 Alexandra Street, Hamilton 3204 New Zealand
Registered & physical & service address used since 03 Apr 2009

J B Ford Limited, a registered company, was incorporated on 10 Dec 1958. 9429040698311 is the NZ business identifier it was issued. This company has been managed by 4 directors: Robyn Jean Ford - an active director whose contract began on 02 Mar 2021,
Barry Wayne Ford - an inactive director whose contract began on 30 Oct 1989 and was terminated on 02 Mar 2021,
Robyn Joan Ford - an inactive director whose contract began on 31 May 1994 and was terminated on 11 Sep 2001,
John Barry Ford - an inactive director whose contract began on 30 Oct 1989 and was terminated on 31 May 1995.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 (category: registered, physical).
J B Ford Limited had been using Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up until 03 Apr 2009.
All shares (60000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Ford, Robyn Jean (an individual) located at Rd 2, Hamilton postcode 3282,
J W Trustees Limited (an entity) located at Corner Boundary Road and Victoria Street, Hamilton, Null postcode 3204.

Addresses

Previous addresses

Address: Kpmg Centre, 85 Alexandra Street, Hamilton

Registered & physical address used from 27 Nov 2003 to 03 Apr 2009

Address: 100 Crosby Road, Chartwell, Hamilton

Registered address used from 04 Sep 2003 to 27 Nov 2003

Address: 100 Crosby Road, Chartwell, Hamilton

Registered address used from 10 Sep 2001 to 04 Sep 2003

Address: 64 Tongariro St, Chartwell, Hamilton

Registered address used from 01 Sep 2001 to 10 Sep 2001

Address: P R Young, 64 Tongariro Street, Hamilton

Registered address used from 12 Sep 2000 to 01 Sep 2001

Address: 144 Collins Road, Rd2, Hamilton

Physical address used from 12 Sep 2000 to 12 Sep 2000

Address: 5th Level, Beattie Rickman Centre, Corner Bryce & Anglesea Streets, Hamilton

Physical address used from 20 Aug 2000 to 12 Sep 2000

Address: 5th Floor, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered address used from 20 Aug 2000 to 12 Sep 2000

Address: 387-391 Great North Rd, Henderson

Registered address used from 24 Jun 1994 to 20 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Individual Ford, Robyn Jean Rd 2
Hamilton
3282
New Zealand
Entity (NZ Limited Company) J W Trustees Limited
Shareholder NZBN: 9429037803087
Corner Boundary Road And Victoria Street
Hamilton
Null 3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Barry Wayne Rd 2
Hamilton
3282
New Zealand
Individual Ford, Barry Wayne Rd 2
Hamilton
3282
New Zealand
Individual Ford, Barry Wayne Rd 2
Hamilton
3282
New Zealand
Individual Ford, Barry Wayne Rd 2
Hamilton
3282
New Zealand
Directors

Robyn Jean Ford - Director

Appointment date: 02 Mar 2021

Address: Hamilton, 3282 New Zealand

Address used since 02 Mar 2021


Barry Wayne Ford - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 02 Mar 2021

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 23 Mar 2010


Robyn Joan Ford - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 11 Sep 2001

Address: R D 2, Hamilton,

Address used since 31 May 1994


John Barry Ford - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 31 May 1995

Address: R D 1, Matamata,

Address used since 30 Oct 1989

Nearby companies

Dunstan Nutrition Limited
Kpmg

Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street

Mori International New Zealand Limited
Kpmg, Level 10

Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street

Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street