General information

Junction Industries Limited

Type: NZ Limited Company (Ltd)
9429039997401
New Zealand Business Number
207361
Company Number
Registered
Company Status

Junction Industries Limited (issued an NZ business identifier of 9429039997401) was registered on 05 Dec 1983. 4 addresses are currently in use by the company: 85 George Noble Road, Yaldhurst, Christchurch, 8042 (type: postal, office). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 10 Dec 2019. Junction Industries Limited used other aliases, namely: Kitchenpak Industries Limited from 07 Sep 1998 to 02 Jul 2003, Kitchen Studio Industries Limited (25 Aug 1998 to 07 Sep 1998) and Kitchenpak Industries Limited (05 Dec 1983 - 25 Aug 1998). 100000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 12500 shares (12.5 per cent of shares), namely:
Singleton, Andrew David (an individual) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (50000 shares); it includes
Gamblin, Kenneth (a director) - located at West Melton, West Melton,
Gamblin, Marjorie Jan (an individual) - located at West Melton, West Melton. Next there is the 3rd group of shareholders, share allotment (25000 shares, 25%) belongs to 2 entities, namely:
Singleton, David Wayne, located at Moncks Bay, Christchurch (an individual),
Landsborough Trustee Services No 4 Limited, located at Upper Riccarton, Christchurch (an entity). Our database was last updated on 25 Apr 2024.

Current address Type Used since
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 Physical & registered & service 10 Dec 2019
85 George Noble Road, Yaldhurst, Christchurch, 8042 Postal & office 09 Mar 2020
Contact info
64 21 343252
Phone (Phone)
gamblin@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Kenneth Gamblin
West Melton, West Melton, 7618
Address used since 01 Mar 2023
Yaldhurst, Christchurch, 8042
Address used since 09 Mar 2020
Avonhead, Christchurch, 8042
Address used since 25 Jan 2006
Avonhead, Christchurch, 8042
Address used since 10 Apr 2019
Director 08 Oct 1991 - current
David Wayne Singleton
Moncks Bay, Christchurch, 8081
Address used since 31 Mar 2016
Director 09 Oct 1991 - current
Addresses
Principal place of activity
85 George Noble Road , Yaldhurst , Christchurch , 8042
Previous address Type Period
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 15 Jul 2015 - 10 Dec 2019
12a St Albans Street, Saint Albans, Christchurch, 8014 Physical & registered 27 Feb 2012 - 15 Jul 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Physical & registered 14 Apr 2011 - 27 Feb 2012
David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch Physical & registered 10 Jun 2008 - 14 Apr 2011
Level 1, Cbs Building, 75 Riccarton Road, Christchurch Physical & registered 08 Nov 2007 - 10 Jun 2008
C/-gary W Corbett,chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch Registered 21 Nov 2005 - 08 Nov 2007
Gary W Corbett, Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch Physical 21 Nov 2005 - 08 Nov 2007
C/-g W Corbett, 251 Travis Road, Christchurch Registered 11 Nov 2005 - 21 Nov 2005
C/-g W Corbet, 251 Travis Road, Christchurch Physical 11 Nov 2005 - 21 Nov 2005
C/- Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch Registered & physical 26 Nov 2003 - 11 Nov 2005
770 Halswell Junction Road, Christchurch Physical 22 Jul 1997 - 26 Nov 2003
770 Halswell Junction Road, Christchurch Registered 27 Jun 1997 - 26 Nov 2003
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
18 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12500
Shareholder Name Address Period
Singleton, Andrew David
Individual
Prebbleton
Prebbleton
7604
21 Dec 2015 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Gamblin, Kenneth
Director
West Melton
West Melton
7618
15 Jun 2020 - current
Gamblin, Marjorie Jan
Individual
West Melton
West Melton
7618
15 Jun 2020 - current
Shares Allocation #3 Number of Shares: 25000
Shareholder Name Address Period
Singleton, David Wayne
Individual
Moncks Bay
Christchurch
8081
05 Feb 2013 - current
Landsborough Trustee Services No 4 Limited
Shareholder NZBN: 9429035226079
Entity (NZ Limited Company)
Upper Riccarton
Christchurch
8041
05 Feb 2013 - current
Shares Allocation #4 Number of Shares: 12500
Shareholder Name Address Period
Singleton, Richard Todd
Individual
Wigram
Christchurch
8042
21 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Findlay, David William
Individual
Burnside
Christchurch
8053
05 Feb 2013 - 21 Dec 2015
Singleton, David Wayne
Individual
Christchurch
13 Jan 2005 - 13 Jan 2005
Gamblin, Kenneth
Individual
Christchurch
13 Jan 2005 - 13 Jan 2005
Singleton, Lynette May
Individual
Christchurch
13 Jan 2005 - 13 Jan 2005
Singleton, David Wayne
Director
Christchurch
8022
05 Feb 2013 - 05 Feb 2013
Gamblin, Marjorie Jan
Individual
Christchurch
13 Jan 2005 - 13 Jan 2005
K. Gamblin Marketing Developments Limited
Shareholder NZBN: 9429039931986
Company Number: 246072
Entity
Christchurch Central
Christchurch
8013
09 Dec 2004 - 15 Jun 2020
K. Gamblin Marketing Developments Limited
Shareholder NZBN: 9429039931986
Company Number: 246072
Entity
Wigram
Christchurch
8042
09 Dec 2004 - 15 Jun 2020
Andrich Holdings Limited
Shareholder NZBN: 9429038400292
Company Number: 701592
Entity
05 Dec 1983 - 05 Feb 2013
Gamblin, Kenneth
Individual
Redcliffs
Christchurch
26 Nov 2003 - 08 Nov 2004
Andrich Holdings Limited
Shareholder NZBN: 9429038400292
Company Number: 701592
Entity
05 Dec 1983 - 05 Feb 2013
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street