General information

Jsm Properties Limited

Type: NZ Limited Company (Ltd)
9429033706689
New Zealand Business Number
1892757
Company Number
Registered
Company Status

Jsm Properties Limited (New Zealand Business Number 9429033706689) was started on 12 Dec 2006. 2 addresses are in use by the company: 128 Runciman Road, Rd 2, Pukekohe, 2677 (type: physical, service). 7 Trevors Place, Pukekohe, Pukekohe had been their registered address, up until 07 Aug 2015. 900 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 300 shares (33.33% of shares), namely:
Essential Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. In the second group, a total of 1 shareholder holds 33.33% of all shares (300 shares); it includes
Casper Incorporated Limited (an entity) - located at East Tamaki, Auckland. Next there is the 3rd group of shareholders, share allocation (300 shares, 33.33%) belongs to 1 entity, namely:
Jones, Mark Wayne, located at Rd 2, Pukekohe (an individual). Businesscheck's data was last updated on 24 Mar 2024.

Current address Type Used since
128 Runciman Road, Rd 2, Pukekohe, 2677 Physical & service & registered 07 Aug 2015
Directors
Name and Address Role Period
Craig Robert Sharp
Botany Downs, Auckland, 2010
Address used since 10 Aug 2015
Director 12 Dec 2006 - current
Steven Frederick Males
Cockle Bay, Auckland, 2014
Address used since 10 Aug 2015
Director 12 Dec 2006 - current
Mark Wayne Jones
Rd 2, Pukekohe, 2677
Address used since 10 Aug 2015
Director 12 Dec 2006 - current
Addresses
Previous address Type Period
7 Trevors Place, Pukekohe, Pukekohe, 2120 Registered 19 Aug 2013 - 07 Aug 2015
7 Trevors Place, Pukekohe, Pukekohe, 2120 Physical 12 Aug 2013 - 07 Aug 2015
38e Nelson Street, Pukekohe, Pukekohe, 2120 Registered 23 Jul 2010 - 19 Aug 2013
38e Nelson Street, Pukekohe, Pukekohe, 2120 Physical 23 Jul 2010 - 12 Aug 2013
47 Ridgeview Crescent, Pukekohe Registered & physical 02 Aug 2007 - 23 Jul 2010
29c Pukekohe East Road, R D 2, Pukekohe Registered & physical 12 Dec 2006 - 02 Aug 2007
Financial Data
Financial info
900
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Essential Holdings Limited
Shareholder NZBN: 9429041508114
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
04 Apr 2016 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Casper Incorporated Limited
Shareholder NZBN: 9429041508091
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
04 Apr 2016 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Jones, Mark Wayne
Individual
Rd 2
Pukekohe
2677
12 Dec 2006 - current

Historic shareholders

Shareholder Name Address Period
Sharp, Julie Gardiner
Individual
Botany Downs
Auckland
2010
12 Dec 2006 - 04 Apr 2016
Males, Lauren
Individual
Cockle Bay
Auckland
2014
12 Dec 2006 - 04 Apr 2016
Jones, Rhonda Louise
Individual
Rd 1
Bombay
2675
12 Dec 2006 - 23 Mar 2011
Sharp, Craig Robert
Individual
Botany Downs
Auckland
2010
12 Dec 2006 - 04 Apr 2016
Males, Steven Frederick
Individual
Cockle Bay
Auckland
2014
12 Dec 2006 - 04 Apr 2016
Location
Companies nearby
Mark Jones Properties (2004) Limited
128 Runciman Road
Adventure Motorcycle Rentals (nz) Limited
128 Runciman Road
V A K Limited
120 Runciman Road
Counties Cables Limited
142a Runciman Road
Boa Properties Limited
103 Runciman Road
Nephin Holdings Limited
97b Runciman Road