Jipp Limited was launched on 29 Mar 1996 and issued a business number of 9429038348570. The registered LTD company has been supervised by 4 directors: John Rugby Ryan - an active director whose contract started on 29 Mar 1996,
Ian Cecil Bush-King - an active director whose contract started on 29 Mar 1996,
Paul Breedveld - an inactive director whose contract started on 29 Mar 1996 and was terminated on 31 Jul 2013,
Patrick Henry Lawson - an inactive director whose contract started on 29 Mar 1996 and was terminated on 19 Oct 2012.
As stated in BizDb's information (last updated on 06 Apr 2024), this company uses 1 address: 39 Allens Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 30 Jan 2017, Jipp Limited had been using The Lane, Botany Centre, 588 Chapel Road, Auckland as their physical address.
A total of 1200 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bush-King, Ian Cecil (an individual) located at Papatoetoe, Manukau 2025.
Another group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Ryan, John Rugby - located at Mellons Bay, Manukau 2014.
The 3rd share allotment (599 shares, 49.92%) belongs to 2 entities, namely:
Mcmanus, Michelle Mary, located at Papatoetoe, Auckland (an individual),
Bush-King, Ian Cecil, located at Papatoetoe, Manukau 2025 (an individual).
Previous addresses
Address: The Lane, Botany Centre, 588 Chapel Road, Auckland, 2013 New Zealand
Physical & registered address used from 17 May 2016 to 30 Jan 2017
Address: 109a Ti Rakau Drive, Pakuranga, Manukau City, 2010 New Zealand
Physical & registered address used from 26 Oct 2010 to 17 May 2016
Address: 107a Ti Rakau Drive, Pakuranga, Manukau City 2010 New Zealand
Registered address used from 22 Sep 2009 to 26 Oct 2010
Address: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau City 2010 New Zealand
Physical address used from 22 Sep 2009 to 26 Oct 2010
Address: 18d Great South Road, Takanini, Auckland
Registered address used from 11 Apr 2000 to 22 Sep 2009
Address: 180d Great South Road, Takanini, Auckland
Registered address used from 30 Apr 1999 to 11 Apr 2000
Address: 180d Great South Road, Takanini, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland
Physical address used from 30 Apr 1999 to 22 Sep 2009
Address: 18d Great South Road, Takanini, Auckland
Registered address used from 05 Nov 1997 to 30 Apr 1999
Address: 18d Great South Road, Takanini, Auckland
Physical address used from 29 Mar 1996 to 30 Apr 1999
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bush-king, Ian Cecil |
Papatoetoe Manukau 2025 New Zealand |
29 Mar 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ryan, John Rugby |
Mellons Bay Manukau 2014 New Zealand |
29 Mar 1996 - |
Shares Allocation #3 Number of Shares: 599 | |||
Individual | Mcmanus, Michelle Mary |
Papatoetoe Auckland 2025 New Zealand |
26 Jul 2018 - |
Individual | Bush-king, Ian Cecil |
Papatoetoe Manukau 2025 New Zealand |
29 Mar 1996 - |
Shares Allocation #4 Number of Shares: 599 | |||
Individual | Ryan, Deborah Ann |
Mellons Bay Manukau 2014 New Zealand |
29 Mar 1996 - |
Individual | Ryan, John Rugby |
Mellons Bay Manukau 2014 New Zealand |
29 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harries, Karen Pauline |
Mellons Bay Manukau 2014 New Zealand |
29 Mar 1996 - 26 Jul 2018 |
Individual | Bush-king, Dennis Claude |
Papatoetoe Manukau 2025 New Zealand |
29 Mar 1996 - 26 Jul 2018 |
Individual | Lawson, Estate Of Patrick Henry |
Greenlane Auckland 1061 New Zealand |
29 Mar 1996 - 13 Nov 2013 |
Individual | Beale, Steven David |
Howick Auckland |
29 Mar 1996 - 13 Sep 2005 |
Individual | Lawson, Dianne Linda |
Greenlane Auckland 1061 New Zealand |
29 Mar 1996 - 13 Nov 2013 |
Individual | Kennedy, Paul |
Greenlane Auckland 1061 New Zealand |
29 Mar 1996 - 13 Nov 2013 |
Individual | Breedveld, Donna Michelle |
Howick Auckland |
29 Mar 1996 - 13 Sep 2005 |
Individual | Breedveld, John Jule |
Rd 1 Howick 2571 New Zealand |
07 Sep 2006 - 20 Aug 2013 |
Individual | Breedveld, Paul |
Rd 1 Howick 2571 New Zealand |
29 Mar 1996 - 20 Aug 2013 |
John Rugby Ryan - Director
Appointment date: 29 Mar 1996
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 Sep 2015
Ian Cecil Bush-king - Director
Appointment date: 29 Mar 1996
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 28 Sep 2015
Paul Breedveld - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 31 Jul 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 15 Oct 2010
Patrick Henry Lawson - Director (Inactive)
Appointment date: 29 Mar 1996
Termination date: 19 Oct 2012
Address: Greenlane, Auckland 1061,
Address used since 15 Sep 2009
Total Hydraulic Services Limited
39 Allens Road
Pvc Windows Nz Limited
48 Allens Rd
Nz Investment And Trading Limited
48 Allens Rd
Elbrook Investments Limited
38a Allens Road
Oxygen Air Limited
38a Allens Road
Eastern Automotive Performance Centre Limited
38c Allens Road