Jcb Properties Limited (issued an NZBN of 9429036431830) was registered on 28 Jun 2002. 5 addresess are currently in use by the company: 60 Poplar Lane, R D 4, Hamilton, 3284 (type: registered, physical). Suite 9, 9 Lynden Court, Chartwell, Hamilton had been their registered address, up until 23 Jul 2020. 900 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.11 per cent of shares), namely:
Barbour, Christine Joan (an individual) located at Rd 4, Hamilton postcode 3284. As far as the second group is concerned, a total of 1 shareholder holds 0.11 per cent of all shares (exactly 1 share); it includes
Barbour, James Montgomery (an individual) - located at Rd 4, Hamilton. Next there is the next group of shareholders, share allocation (898 shares, 99.78%) belongs to 3 entities, namely:
Barbour, Christine Joan, located at Rd 4, Hamilton (an individual),
Barbour, James Montgomery, located at Rd 4, Hamilton (an individual),
Smith, Lindsay Richard, located at Fairfield, Hamilton (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Jcb Properties Limited. The Businesscheck data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
60 Poplar Lane, R D 4, Hamilton, 3210 | Postal | 15 Jul 2020 |
60 Poplar Lane, R D 4, Hamilton, 3284 | Office & delivery | 15 Jul 2020 |
60 Poplar Lane, R D 4, Hamilton, 3284 | Registered & physical & service | 23 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Christine Joan Barbour
Rd 4, Hamilton, 3284
Address used since 01 Mar 2017
Rd 10, Hamilton, 3290
Address used since 01 Jun 2011 |
Director | 28 Jun 2002 - current |
James Montgomery Barbour
Rd 4, Hamilton, 3284
Address used since 01 Mar 2017
Rd 10, Hamilton, 3290
Address used since 01 Jun 2011 |
Director | 28 Jun 2002 - current |
60 Poplar Lane , R D 4 , Hamilton , 3284 |
Previous address | Type | Period |
---|---|---|
Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 | Registered & physical | 27 Jul 2017 - 23 Jul 2020 |
Suite 10, 9 Lynden Court, Hamilton | Physical & registered | 29 Jun 2007 - 27 Jul 2017 |
Mr J M Barbour, 124 Willis Road, R D 10, Hamilton | Registered & physical | 18 Jun 2007 - 29 Jun 2007 |
Pricewaterhousecooper,, 3rd Level Pricewaterhousecooper Centre,, Cnr Bryce & Anglesea Streets, Hamilton | Physical & registered | 17 Jan 2007 - 18 Jun 2007 |
C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton | Registered & physical | 18 Sep 2003 - 17 Jan 2007 |
Tisdall Street, Hamilton | Physical & registered | 28 Jun 2002 - 18 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Barbour, Christine Joan Individual |
Rd 4 Hamilton 3284 |
28 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Barbour, James Montgomery Individual |
Rd 4 Hamilton 3284 |
28 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Barbour, Christine Joan Individual |
Rd 4 Hamilton 3284 |
20 Mar 2007 - current |
Barbour, James Montgomery Individual |
Rd 4 Hamilton 3284 |
20 Mar 2007 - current |
Smith, Lindsay Richard Individual |
Fairfield Hamilton 3214 |
20 Mar 2007 - current |
Crafted Signs Limited Suite 9, 9 Lynden Court |
|
Goodey Anaesthesia Limited Suite 10 |
|
Mystery Creek Technologies Limited Suite 9, 9 Lynden Court |
|
Re/max Queenstown Limited Suite 9, 9 Lynden Court |
|
Wilsons Bay Developments Limited Suite 9, 9 Lynden Court |
|
Ogilvy Johnson Limited Suite 9, 9 Lynden Court |
Te Rapa Tavern Limited 275 Hukanui Road |
Dgl Property Holdings Limited 275 Hukanui Road |
Walrus Investments Limited 275 Hukanui Road |
Metro Properties Te Rapa (2016) Limited 275 Hukanui Road |
Viking 2 Properties Limited 275 Hukanui Road |
Timson Properties Limited 20 Mcmeekan Avenue |