General information

Joint Union Services Limited

Type: NZ Limited Company (Ltd)
9429040918976
New Zealand Business Number
15570
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671233 - Non-residential Property Development (excluding Construction
Industry classification codes with description

Joint Union Services Limited (New Zealand Business Number 9429040918976) was registered on 16 Sep 1963. 6 addresess are currently in use by the company: 2 Lipton Place, Onekawa, Napier, 4110 (type: postal, office). 84-86 Munro Street, Napier had been their registered address, up to 07 Jan 1994. 3007 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 502 shares (16.69% of shares), namely:
First Union Inc (an other) located at Onehunga, Auckland postcode 1061. As far as the second group is concerned, a total of 1 shareholder holds 16.66% of all shares (exactly 501 shares); it includes
New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated (an entity) - located at 11 Aurora Terrace, Wellington. Next there is the 3rd group of shareholders, share allotment (501 shares, 16.66%) belongs to 1 entity, namely:
Central Amalgamated Workers Union Incorporated, located at Wellington (an entity). "Non-residential property development (excluding construction" (ANZSIC L671233) is the classification the Australian Bureau of Statistics issued to Joint Union Services Limited. The Businesscheck database was updated on 19 Mar 2024.

Current address Type Used since
2 Lipton Place, Onekawa, Napier, 4110 Registered 07 Jan 1994
2 Lipton Place, Onekawa, Napier, 4110 Physical & service 01 Jul 1997
2 Lipton Place, Onekawa, Napier, 4110 Postal & office & delivery & invoice 14 Feb 2020
Contact info
tucnap@outlook.com
Email
No website
Website
Directors
Name and Address Role Period
Mark Anderson
Napier, 4110
Address used since 02 Nov 2015
Hospital Hill, Napier, 4110
Address used since 27 Nov 2017
Director 02 Nov 1990 - current
Eric Mischefski
Parkvale, Hastings, 4122
Address used since 27 Nov 2017
Hastings, 4120
Address used since 02 Nov 2015
Director 28 Oct 1992 - current
Sheryl Cadman
Titahi Bay, Porirua, 5022
Address used since 19 Sep 2014
Director 19 Sep 2014 - current
Harold Ashley Lewis
Greytown, 5712
Address used since 02 Nov 2015
Director 23 May 2002 - 27 Nov 2017
John Ryall
Petone, Wellington, 5012
Address used since 30 Oct 1997
Director 30 Oct 1997 - 02 Nov 2015
Christina Elizabeth Luka
Rd 3, Napier, 4183
Address used since 27 Nov 2009
Director 28 May 1998 - 02 Nov 2015
William Cochrane
Mayfair, Hastings, 4122
Address used since 10 Oct 2011
Director 10 Oct 2011 - 02 Nov 2015
Ged O'connell
Christchurch Central, Christchurch, 8011
Address used since 26 Oct 2011
Director 26 Oct 2011 - 02 Nov 2015
Jennifer Francis
Mangakakahi, Rotorua, 3015
Address used since 10 Oct 2011
Director 10 Oct 2011 - 19 Sep 2014
Michael Jackson
Manurewa, Auckland,
Address used since 02 Nov 1990
Director 02 Nov 1990 - 10 Oct 2011
Grant Edward Harrap
Napier, 4110
Address used since 22 May 2000
Director 22 May 2000 - 10 Oct 2011
Andrew Little
Brooklyn, Wellington, 6021
Address used since 22 May 2000
Director 22 May 2000 - 10 Oct 2011
Jackson Smith
Wellington,
Address used since 08 Jul 1992
Director 08 Jul 1992 - 23 May 2002
Rex Jones
Eastbourne, Wellington,
Address used since 02 Nov 1990
Director 02 Nov 1990 - 21 May 2000
Elizabeth Pamela Goldsmith
R D 5, Hastings,
Address used since 28 May 1998
Director 28 May 1998 - 21 May 2000
Steve Harris
Napier,
Address used since 10 Dec 1993
Director 10 Dec 1993 - 28 May 1998
Garth Tichborne
Whatau,
Address used since 02 Nov 1990
Director 02 Nov 1990 - 06 Dec 1992
Alexander Mcgregor
Napier,
Address used since 02 Nov 1990
Director 02 Nov 1990 - 08 Jul 1992
Paul Teariki
Paraparaumu, Wellington,
Address used since 02 Nov 1990
Director 02 Nov 1990 - 24 Apr 1992
Addresses
Principal place of activity
2 Lipton Place , Onekawa , Napier , 4110
Previous address Type Period
84-86 Munro Street, Napier Registered 06 Jan 1994 - 07 Jan 1994
Financial Data
Financial info
3007
Total number of Shares
October
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 502
Shareholder Name Address Period
First Union Inc
Other (Other)
Onehunga
Auckland
1061
31 Oct 2012 - current
Shares Allocation #2 Number of Shares: 501
Shareholder Name Address Period
New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated
Entity
11 Aurora Terrace
Wellington
16 Sep 1963 - current
Shares Allocation #3 Number of Shares: 501
Shareholder Name Address Period
Central Amalgamated Workers Union Incorporated
Entity
Wellington
16 Sep 1963 - current
Shares Allocation #4 Number of Shares: 501
Shareholder Name Address Period
Meat And Related Trades Workers Union Of Aotearoa Incorporated
Entity
Green Lane
Auckland
16 Sep 1963 - current
Shares Allocation #5 Number of Shares: 501
Shareholder Name Address Period
First Union Inc
Other (Other)
Onehunga
Auckland
1061
31 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Entity
Rongotai
Wellington
16 Sep 1963 - 23 Nov 2017
National Distribution Union Incorporated
Company Number: 508942
Entity
16 Sep 1963 - 31 Oct 2012
The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Entity
16 Sep 1963 - 14 Dec 2016
The New Zealand Amalgamated Engineering Printing & Manufacturing Union Incorporated
Company Number: 508924
Entity
16 Sep 1963 - 23 Nov 2017
National Distribution Union Incorporated
Company Number: 508942
Entity
16 Sep 1963 - 31 Oct 2012
The Service And Food Workers Union Nga Ringa Tota Incorporated
Company Number: 535869
Entity
16 Sep 1963 - 14 Dec 2016
E Tu Incorporated
Other
14 Dec 2016 - 23 Nov 2017
Location