Jps Accountants Limited (issued an NZ business identifier of 9429037570088) was registered on 28 May 1999. 2 addresses are in use by the company: 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 20 Jul 2021. Jps Accountants Limited used more aliases, namely: Asphalt Paving Company Limited from 28 May 1999 to 16 Jul 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 32 shares (32% of shares), namely:
Revell Holdings Limited (an entity) located at 68 Te Rito Street, Marshlands, Christchurch postcode 8086. In the second group, a total of 1 shareholder holds 68% of all shares (68 shares); it includes
Croton, Angela Marina (an individual) - located at Kirwee. "Campervan leasing, hiring or renting" (ANZSIC L661915) is the category the ABS issued to Jps Accountants Limited. Businesscheck's database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 63 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical & service | 20 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Revell
Marshland, Christchurch, 8083
Address used since 07 Nov 2024 |
Director | 07 Nov 2024 - current |
|
Angela Marina Croton
Kirwee, 7571
Address used since 19 Jul 2017
Rakaia, Rakaia, 7710
Address used since 05 Oct 2016
Hornby, Christchurch, 8025
Address used since 18 Jul 2017 |
Director | 29 Feb 2016 - 07 Nov 2024 |
|
Warren Albert Croton
Shirley, Christchurch, 8061
Address used since 30 Jul 2012 |
Director | 28 May 1999 - 30 Jan 2016 |
|
Kurt Anthony Girdler
Raumati Beach,
Address used since 28 May 1999 |
Director | 28 May 1999 - 28 May 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 30 Jun 2021 - 20 Jul 2021 |
| Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 11 Apr 2019 - 30 Jun 2021 |
| Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 | Physical & registered | 13 Oct 2016 - 11 Apr 2019 |
| 4 Mills Road, Redwood, Christchurch, 8052 | Registered | 20 Aug 2013 - 13 Oct 2016 |
| 4 Mills Road, Redwood, Christchurch, 8052 | Physical | 07 Aug 2012 - 13 Oct 2016 |
| 14 Queenswood Gardens, Mairehau, Christchurch, 8052 | Registered | 01 Sep 2011 - 20 Aug 2013 |
| 14 Queenswood Gardens, Mairehau, Christchurch, 8052 | Physical | 01 Sep 2011 - 07 Aug 2012 |
| 7 Halligan Place, Belfast, Christchurch | Registered | 13 Apr 2000 - 01 Sep 2011 |
| 7 Halligan Place, Belfast, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 7 Halligan Place, Belfast, Christchurch | Physical | 28 May 1999 - 01 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Revell Holdings Limited Shareholder NZBN: 9429032975888 Entity (NZ Limited Company) |
68 Te Rito Street Marshlands, Christchurch 8086 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croton, Angela Marina Individual |
Kirwee 7571 |
24 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croton, Warren Albert Individual |
Hornby Christchurch 8025 |
04 Oct 2004 - 24 Sep 2019 |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |
|
C D E Coffee Experience Limited 385 Papanui Road |
|
Infinity Motorhome Rentals Limited 61 Hayton Road |
|
Hybrid Campers Limited 518 Wairakei Road |
|
Travellers Autobarn Limited 238 Roydvale Ave |
|
Cruzy Campers 2014 Limited 16 Hunters Road |
|
Sonash Travels Limited 1 Quartz Drive |