D B & P A James Limited (New Zealand Business Number 9429034436530) was started on 08 Dec 2005. 2 addresses are currently in use by the company: 69 Hayton Road, Wigram, Christchurch, 8042 (type: physical, service). 623 Halswell Junction Road, Hornby South, Christchurch had been their registered address, until 04 Aug 2021. 20000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 10000 shares (50 per cent of shares), namely:
James, Timothy Patrick (an individual) located at Saint Albans, Christchurch postcode 8052,
Logie, Andrew John (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (10000 shares); it includes
Logie, Andrew John (an individual) - located at Mount Pleasant, Christchurch,
James, Michael Martin (a director) - located at Merivale, Christchurch. The Businesscheck database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
69 Hayton Road, Wigram, Christchurch, 8042 | Registered | 04 Aug 2021 |
69 Hayton Road, Wigram, Christchurch, 8042 | Physical & service | 10 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Martin James
Merivale, Christchurch, 8014
Address used since 02 Aug 2022
Fendalton, Christchurch, 8052
Address used since 01 Jan 2020
Shirley, Christchurch, 8052
Address used since 08 Dec 2005 |
Director | 08 Dec 2005 - current |
Timothy Patrick James
Saint Albans, Christchurch, 8052
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - current |
Athol John Armstrong
Gulf Harbour, Whangaparaoa, 0930
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Denis Barry James
Fendalton, Christchurch, 8052
Address used since 30 Sep 2013 |
Director | 08 Dec 2005 - 25 Oct 2013 |
Patricia Anne James
Fendalton, Christchurch, 8052
Address used since 30 Sep 2013 |
Director | 08 Dec 2005 - 25 Oct 2013 |
Previous address | Type | Period |
---|---|---|
623 Halswell Junction Road, Hornby South, Christchurch, 8042 | Registered | 16 Nov 2016 - 04 Aug 2021 |
623 Halswell Junction Road, Hornby South, Christchurch, 8042 | Physical | 16 Nov 2016 - 10 Aug 2022 |
52b Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 07 Nov 2014 - 16 Nov 2016 |
66 Gasson Street, Sydenham, Christchurch, 8023 | Registered & physical | 17 Nov 2011 - 07 Nov 2014 |
135 Ferry Road, Christchurch | Registered & physical | 08 Dec 2005 - 17 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
James, Timothy Patrick Individual |
Saint Albans Christchurch 8052 |
01 Nov 2013 - current |
Logie, Andrew John Individual |
Mount Pleasant Christchurch 8081 |
21 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Logie, Andrew John Individual |
Mount Pleasant Christchurch 8081 |
21 May 2020 - current |
James, Michael Martin Director |
Merivale Christchurch 8014 |
01 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Patricia Anne Individual |
Christchurch Central Christchurch 8013 |
08 Dec 2005 - 01 Nov 2013 |
Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 Entity |
Christchurch Central Christchurch 8013 |
01 Nov 2013 - 21 May 2020 |
Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 Entity |
Christchurch Central Christchurch 8013 |
01 Nov 2013 - 21 May 2020 |
Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 Entity |
Christchurch Central Christchurch 8013 |
01 Nov 2013 - 21 May 2020 |
Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 Entity |
Christchurch Central Christchurch 8013 |
01 Nov 2013 - 21 May 2020 |
James, Denis Barry Individual |
Christchurch Central Christchurch 8013 |
08 Dec 2005 - 01 Nov 2013 |
Gmh Technologies Limited 15 Yukon Place |
|
Spanwood Technology Limited 25 Yukon Place |
|
Nls Services 2017 Limited 25 Yukon Place |
|
Northfuels 2012 Limited 1/1 Edmonton Road |
|
The Original Bread Company Limited 31 Edmonton Road |
|
Charlies Takeaways Limited 16 Yukon Place |