J L Cartage Limited (New Zealand Business Number 9429031329439) was registered on 27 Oct 2010. 5 addresess are currently in use by the company: 106 Stapletons Road, Richmond, Christchurch, 8013 (type: postal, office). 39 Averill Street, Richmond, Christchurch had been their registered address, until 22 May 2018. J L Cartage Limited used more names, namely: Canterbury Security Installation Limited from 27 Oct 2010 to 25 May 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Ligthart, John (a director) located at Richmond, Christchurch postcode 8013. "Delivery service - road" (business classification I461010) is the classification the Australian Bureau of Statistics issued J L Cartage Limited. Businesscheck's information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
106 Stapletons Road, Richmond, Christchurch, 8013 | Physical & service | 03 May 2018 |
106 Stapletons Road, Richmond, Christchurch, 8013 | Registered | 22 May 2018 |
106 Stapletons Road, Richmond, Christchurch, 8013 | Postal & office & delivery | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
John Ligthart
Richmond, Christchurch, 8013
Address used since 30 Sep 2015
Richmond, Christchurch, 8013
Address used since 19 Nov 2017 |
Director | 22 May 2015 - current |
Deane Bruce Clothier
Hornby, Christchurch, 8042
Address used since 08 Apr 2014 |
Director | 27 Oct 2010 - 25 May 2015 |
106 Stapletons Road , Richmond , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
39 Averill Street, Richmond, Christchurch, 8013 | Registered | 08 Oct 2015 - 22 May 2018 |
39 Averill Street, Richmond, Christchurch, 8013 | Physical | 08 Oct 2015 - 03 May 2018 |
27 Sharnbrook Lane, Casebrook, Christchurch, 8051 | Physical & registered | 02 Jun 2015 - 08 Oct 2015 |
34 Dickson Crescent, Hornby, Christchurch, 8042 | Registered & physical | 16 Apr 2014 - 02 Jun 2015 |
11 Skipton Street, Mairehau, Christchurch, 8013 | Physical & registered | 27 Oct 2010 - 16 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ligthart, John Director |
Richmond Christchurch 8013 |
25 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Deane Bruce Clothier Director |
Hornby Christchurch 8042 |
27 Oct 2010 - 25 May 2015 |
Clothier, Deane Bruce Individual |
Hornby Christchurch 8042 |
27 Oct 2010 - 25 May 2015 |
Waka Paddle Limited 73 Chrystal Street |
|
That Steel Guy Limited 113 Petrie Street |
|
Hulston Holdings Limited 113 Petrie Street |
|
M.s.j Building Services Limited 123 Petrie Street |
|
Arncliff Developments Limited 138 Petrie Street |
|
Santa Claus Workshop Charitable Trust Incorporated 102 Stapletons Road |
Hanmer Springs Distributors Limited 268 Cranford Street |
Nathan Lowery Contracting Limited 94 Disraeli Street |
Oriental Treasures Limited 29a Straven Road |
Get It There Limited 24 Meadowville Avenue |
Gt Distribution Limited Unit 1b 55 Epsom Rd |
Chen & Ge Limited 99b Lowes Road |