Sjo Limited, a registered company, was incorporated on 23 Jun 1988. 9429039448941 is the NZ business number it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is how the company has been categorised. This company has been supervised by 3 directors: Stephen James O'connell - an active director whose contract began on 24 Jun 1993,
Alison Mary O'connell - an active director whose contract began on 05 May 1997,
Peter Francis Trotter - an inactive director whose contract began on 01 Aug 1991 and was terminated on 24 Jun 1993.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Mackay Street, Paraparaumu Beach, Paraparaumu, 5032 (category: registered, physical).
Sjo Limited had been using 10 Mackay Street, Paraparaumu Beach, Kapiti as their registered address until 21 Oct 2022.
Old names for the company, as we managed to find at BizDb, included: from 25 Jun 1993 to 05 Nov 2012 they were called S J O'connell Drainage Contractors Limited, from 23 Jun 1988 to 25 Jun 1993 they were called Bags For Less Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (2%).
Previous addresses
Address #1: 10 Mackay Street, Paraparaumu Beach, Kapiti, 5036 New Zealand
Registered address used from 14 Oct 2022 to 21 Oct 2022
Address #2: 10 Mackay Street, Paraparaumu Beach, Kapiti, 5036 New Zealand
Physical address used from 14 Oct 2022 to 17 Oct 2022
Address #3: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 02 Oct 2020 to 14 Oct 2022
Address #4: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 29 Apr 2014 to 02 Oct 2020
Address #5: C/:temperton & Associates Ltd, Level 1, 17 -19 Seaview Rd, Paraparaumu Beach New Zealand
Registered & physical address used from 21 Feb 2007 to 29 Apr 2014
Address #6: 67 Rata Road, Paraparaumu
Registered address used from 20 Sep 2001 to 21 Feb 2007
Address #7: 67 Rata Road, Paraparaumu
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #8: 18 Seaview Rd, Paraparaumu Beach, Wellington
Physical address used from 20 Sep 2001 to 21 Feb 2007
Address #9: 18 Seaview Rd, Paraparaumu Beach, Office, Of Karen L Trotter, Chartered, Accountant
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #10: 110 Rimu Road, Paraparaumu
Physical & registered address used from 19 Mar 1998 to 20 Sep 2001
Address #11: -
Physical address used from 20 Feb 1992 to 19 Mar 1998
Address #12: 3 Ratanui Road, Paraparaumu
Registered address used from 08 Aug 1991 to 19 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | O'connell, Stephen James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jun 1988 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | O'connell, Alison Mary |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
13 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huxford, Jenna Isobel |
Casebrook Christchurch 8051 New Zealand |
16 Apr 2014 - 26 Mar 2018 |
Director | Huxford, Alison Mary |
Paraparaumu Paraparaumu 5032 New Zealand |
16 Apr 2014 - 13 Sep 2016 |
Stephen James O'connell - Director
Appointment date: 24 Jun 1993
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 06 Oct 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Sep 2017
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 04 Oct 2010
Alison Mary O'connell - Director
Appointment date: 05 May 1997
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 06 Oct 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Sep 2017
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 04 Oct 2010
Peter Francis Trotter - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 24 Jun 1993
Address: Te Horo,
Address used since 01 Aug 1991
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street
Te Horo Beach Bloodstock Limited
Level 1
Ace Plumbing (2016) Limited
Level 1
Bryant Plumbing & Maintenance Limited
58 Awanui Drive
Capital Drain Unblockers Limited
NZ Limited Company
Mick Brosnahan Limited
12 Alexander Road
Rudd D&c Limited
Level 1
West Coast Plumbing Limited
104 Kapiti Road