General information

Jonesys Bulldozing Limited

Type: NZ Limited Company (Ltd)
9429041462683
New Zealand Business Number
5487174
Company Number
Registered
Company Status
N731340 - Property Maintenance Service (own Account) Nec
Industry classification codes with description

Jonesys Bulldozing Limited (issued an NZBN of 9429041462683) was incorporated on 24 Oct 2014. 4 addresses are in use by the company: 83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 (type: service, service). 8A High Street, Renwick had been their registered address, up to 19 Apr 2017. Jonesys Bulldozing Limited used other names, namely: Pelorus Property Maintenance Limited from 17 Oct 2014 to 18 Mar 2021. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
Jones, Grant (a director) located at Rd 2, Ohoka postcode 7692. "Property maintenance service (own account) nec" (business classification N731340) is the classification the ABS issued to Jonesys Bulldozing Limited. Businesscheck's information was last updated on 20 Mar 2024.

Current address Type Used since
8a High Street, Renwick, 7204 Physical & service 14 Apr 2016
52 Grove Road, Mayfield, Blenheim, 7201 Registered 19 Apr 2017
20 Osborne Road, Amberley, Amberley, 7410 Service 08 Feb 2023
83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 Service 16 Feb 2023
Directors
Name and Address Role Period
Grant Jones
Rd 2, Ohoka, 7692
Address used since 08 Feb 2023
Renwick, Renwick, 7204
Address used since 06 Apr 2016
Director 24 Jul 2015 - current
Catherine May Hall
Rd 2, Blenheim, 7272
Address used since 11 Jun 2015
Director 24 Oct 2014 - 28 Jul 2015
Addresses
Other active addresses
Type Used since
83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 Service 16 Feb 2023
Previous address Type Period
8a High Street, Renwick, 7204 Registered 14 Apr 2016 - 19 Apr 2017
638 Old Renwick Road, Rd 2, Blenheim, 7272 Physical & registered 13 Nov 2015 - 14 Apr 2016
638 Old Renwick Road, Rd 2, Blenheim, 7272 Physical & registered 19 Jun 2015 - 13 Nov 2015
29 Wilson Road, Balclutha, Balclutha, 9230 Registered & physical 09 Jan 2015 - 19 Jun 2015
Flat 1, 189 Kilmore Street, Christchurch Central, Christchurch, 8013 Registered 24 Oct 2014 - 09 Jan 2015
Mud Bay Farm, Pelorus Sound, Havelock, 7150 Physical 24 Oct 2014 - 09 Jan 2015
Financial Data
Financial info
120
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Jones, Grant
Director
Rd 2
Ohoka
7692
28 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Hall, Catherine May
Individual
Rd 2
Blenheim
7272
24 Oct 2014 - 05 Nov 2015
Catherine May Hall
Director
Rd 2
Blenheim
7272
24 Oct 2014 - 05 Nov 2015
Location
Similar companies
Nelson Lawn & Garden Limited
15a Paremata Street
Taz-man Properties Limited
46 Churchill Avenue
Rochescott Contracting Limited
1 Norman Andrews Place
Cook & Co Limited
92 Owhiro Bay Parade
Ll Property Services Limited
27 Kilsyth Street
South Coast Property Wellington Limited
17 Cave Road