R C Jamieson Builders 1975 Limited (NZBN 9429031846370) was started on 02 Dec 1974. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 14 Jan 2015. 50000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Chapman, Jacqui (an individual) located at Mt Pleasant, Christchurch. In the second group, a total of 3 shareholders hold 100% of all shares (exactly 49998 shares); it includes
Ama Trustee Company Limited (an entity) - located at 136 Ilam Road, Ilam, Christchurch,
Chapman, Nigel Thomas Palmer (an individual) - located at Mt Pleasant, Christchurch,
Chapman, Jacqui (an individual) - located at Mt Pleasant, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Chapman, Nigel Thomas Palmer, located at Mt Pleasant, Christchurch (an individual). Businesscheck's data was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Nigel Thomas Palmer Chapman
Mount Pleasant, Christchurch, 8081
Address used since 25 Feb 2010 |
Director | 26 May 2003 - current |
Jacqueline Ann Price Chapman
Mount Pleasant, Christchurch, 8081
Address used since 15 Jan 2024 |
Director | 15 Jan 2024 - current |
Michael Clement Chapman
Christchurch,
Address used since 06 May 1987 |
Director | 06 May 1987 - 26 May 2003 |
Margaret Macdonald Chapman
Christchurch,
Address used since 12 Sep 1994 |
Director | 12 Sep 1994 - 26 May 2003 |
William Mcleod
Christchurch,
Address used since 06 May 1987 |
Director | 06 May 1987 - 12 Sep 1994 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 23 Apr 2012 - 14 Jan 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 07 Mar 2007 - 23 Apr 2012 |
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 11 Mar 2003 - 07 Mar 2007 |
Godfrey Duncraft & French, 2 Armagh Courts, 78 Armagh Street, Christchurch | Physical | 10 May 1996 - 11 Mar 2003 |
Lawrence Godfrey & Co, Allan Mclean Bldg, 208 Oxford Tce Box 13250, Christchurch | Registered | 22 Jan 1992 - 11 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Jacqui Individual |
Mt Pleasant Christchurch |
10 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ama Trustee Company Limited Shareholder NZBN: 9429033982311 Entity (NZ Limited Company) |
136 Ilam Road, Ilam Christchurch 8041 |
01 Apr 2014 - current |
Chapman, Nigel Thomas Palmer Individual |
Mt Pleasant Christchurch |
02 Dec 1974 - current |
Chapman, Jacqui Individual |
Mt Pleasant Christchurch |
10 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Nigel Thomas Palmer Individual |
Mt Pleasant Christchurch |
02 Dec 1974 - current |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |