Jets Transport Limited, a registered company, was started on 28 Oct 1953. 9429040949864 is the NZ business identifier it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been categorised. The company has been supervised by 5 directors: Juliet Marie Cleland - an active director whose contract started on 21 Jun 2016,
Nicholas Scott Cleland - an active director whose contract started on 21 Jun 2016,
Richard Scott Cleland - an inactive director whose contract started on 03 Oct 1983 and was terminated on 05 Jul 2016,
Gregory Watson Hedges - an inactive director whose contract started on 25 Nov 1993 and was terminated on 31 Jul 1998,
Isabel Marion Cleland - an inactive director whose contract started on 03 Oct 1983 and was terminated on 30 Jul 1997.
Updated on 17 May 2022, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
The Hub, 25 Toop Street, Seaview, Lower Hutt, 5010 (physical address).
Jets Transport Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 21 Sep 2020.
Past names used by this company, as we identified at BizDb, included: from 28 Oct 1953 to 13 Aug 1970 they were named Jacks Express Transport Service Limited.
A total of 55157 shares are issued to 8 shareholders (5 groups). The first group is comprised of 15443 shares (28 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 23166 shares (42 per cent). Finally the third share allocation (15444 shares 28 per cent) made up of 1 entity.
Principal place of activity
The Hub, 25 Toop Street, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 07 May 2019 to 21 Sep 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 15 Aug 2016 to 07 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 15 Aug 2016 to 13 Apr 2017
Address #4: Level 6, 45 Knights Rd, Lower Hutt New Zealand
Physical address used from 12 Jun 1997 to 15 Aug 2016
Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 06 May 1997 to 15 Aug 2016
Address #6: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 06 May 1997 to 06 May 1997
Address #7: C/o Peat Marwick Mitchell & Co, 14th Floor Willbank House, 57 Willis St, Wellington
Registered address used from 03 May 1994 to 06 May 1997
Basic Financial info
Total number of Shares: 55157
Annual return filing month: April
Annual return last filed: 06 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15443 | |||
Individual | Nicholas Scott Cleland |
Eastbourne Lower Hutt 5013 New Zealand |
12 Apr 2006 - |
Individual | Anna Kurth |
Lower Hutt 5011 New Zealand |
27 Jul 2018 - |
Individual | Margaret Cleland |
Petone Lower Hutt 5012 New Zealand |
28 Oct 1953 - |
Individual | Richard Cleland |
Petone Lower Hutt 5012 New Zealand |
28 Oct 1953 - |
Shares Allocation #2 Number of Shares: 23166 | |||
Individual | Nicholas Scott Cleland |
Eastbourne Lower Hutt 5013 New Zealand |
12 Apr 2006 - |
Shares Allocation #3 Number of Shares: 15444 | |||
Director | Juliet Marie Cleland |
Boulcott Lower Hutt 5011 New Zealand |
08 Dec 2016 - |
Shares Allocation #4 Number of Shares: 550 | |||
Individual | Margaret Jocelyn Cleland |
Petone Lower Hutt 5012 New Zealand |
28 Oct 1953 - |
Shares Allocation #5 Number of Shares: 554 | |||
Individual | Richard Scott Cleland |
Petone Lower Hutt 5012 New Zealand |
28 Oct 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James Simpson |
Petone Lower Hutt 5012 New Zealand |
28 Oct 1953 - 27 Jul 2018 |
Juliet Marie Cleland - Director
Appointment date: 21 Jun 2016
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 21 Jun 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Mar 2017
Nicholas Scott Cleland - Director
Appointment date: 21 Jun 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 21 Jun 2016
Richard Scott Cleland - Director (Inactive)
Appointment date: 03 Oct 1983
Termination date: 05 Jul 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 04 Apr 2016
Gregory Watson Hedges - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 31 Jul 1998
Address: Christchurch,
Address used since 25 Nov 1993
Isabel Marion Cleland - Director (Inactive)
Appointment date: 03 Oct 1983
Termination date: 30 Jul 1997
Address: Lower Hutt,
Address used since 03 Oct 1983
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Ausmove New Zealand Limited
Level 3, 4 Victoria Street
D&d Heavy Haulage Limited
Level 8
Donald W Butcher & Company Limited
99-105 Customhouse Quay
M & K Lui Limited
Level 1, 182 Vivian Street
Move Logistics Group Limited
50 Customhouse Quay
Waimea Contract Carriers Limited
113-119 The Terrace