J B Joinery Limited (issued an NZ business identifier of 9429037953614) was started on 24 Nov 1997. 5 addresess are in use by the company: Po Box 6062, Upper Riccarton, Christchurch, 8442 (type: postal, office). 18 Hands Road, Addington, Christchurch had been their registered address, until 25 Nov 1997. 9700 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 300 shares (3.09% of shares), namely:
Sinclair, Alister Michael (an individual) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 3.09% of all shares (300 shares); it includes
Lewis, Stephen Richard (an individual) - located at Rd 2, Rangiora. Moving on to the 3rd group of shareholders, share allocation (4700 shares, 48.45%) belongs to 1 entity, namely:
Michelle Properties, located at Christchurch (an other). "Joinery work on construction projects" (ANZSIC E324240) is the classification the ABS issued to J B Joinery Limited. Businesscheck's data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Hands Road, Addington, Christchurch | Physical & service | 25 Nov 1997 |
| 18 Hands Road, Addington, Christchurch, 8024 | Registered | 11 Jul 2018 |
| Po Box 6062, Upper Riccarton, Christchurch, 8442 | Postal | 03 Jul 2019 |
| 18 Hands Road, Middleton, Christchurch, 8024 | Office & delivery | 03 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Norman Freeman
Rd 2, Rangiora, 7472
Address used since 16 Jun 2010 |
Director | 24 Nov 1997 - current |
|
Simon Malcolm Fraser
Kennedys Bush, Christchurch, 8025
Address used since 16 Jun 2010 |
Director | 24 Nov 1997 - current |
|
Bryce Allan Young
Hillsborough, Christchurch, 8022
Address used since 16 Jun 2010 |
Director | 24 Nov 1997 - current |
|
Stuart Douglas Cowan
Rangiora, 7400
Address used since 17 Oct 2018 |
Director | 17 Oct 2018 - current |
|
Darryn James Kerr
Edgeware, Christchurch, 8013
Address used since 24 Feb 2023 |
Director | 24 Feb 2023 - 13 Jun 2023 |
|
John Stuart Begbie
Glentunnel,
Address used since 24 Nov 1997 |
Director | 24 Nov 1997 - 01 Dec 1999 |
| Type | Used since | |
|---|---|---|
| 18 Hands Road, Middleton, Christchurch, 8024 | Office & delivery | 03 Jul 2019 |
| 18 Hands Road , Middleton , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 18 Hands Road, Addington, Christchurch | Registered | 25 Nov 1997 - 25 Nov 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair, Alister Michael Individual |
Rolleston Rolleston 7615 |
06 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Stephen Richard Individual |
Rd 2 Rangiora 7472 |
06 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michelle Properties Other (Other) |
Christchurch |
24 Nov 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Bryce Allan Individual |
Opawa Christchurch |
24 Nov 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Cheryl Anne Individual |
Opawa Christchurch |
24 Nov 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Camillire, Stephen Harry Individual |
Clifton Christchurch 8081 |
06 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Darryn James Individual |
Edgeware Christchurch 8013 |
06 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowan, Stuart Douglas Individual |
Rangiora Rangiora 7400 |
24 Nov 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grooby, Clint Edward Individual |
St Albans Christchurch 8052 |
06 May 2016 - 02 Sep 2019 |
|
Begbie, Marie Ann Individual |
Riccarton Christchurch |
24 Nov 1997 - 06 May 2016 |
|
Goddard Anthony Roy (jointly) Other |
24 Nov 1997 - 06 May 2016 | |
|
Begbie, Marie Ann Individual |
Riccarton Christchurch |
24 Nov 1997 - 06 May 2016 |
|
Goss John Malcolm (jointly) Other |
24 Nov 1997 - 06 May 2016 | |
|
Null - Goddard Anthony Roy (jointly) Other |
24 Nov 1997 - 06 May 2016 | |
|
Null - Goss John Malcolm (jointly) Other |
24 Nov 1997 - 06 May 2016 | |
|
Begbie, John Stuart Individual |
Stoke Nelson 7011 |
24 Nov 1997 - 06 May 2016 |
![]() |
Spencer Equipment Limited 11 Vanadium Place |
![]() |
Canterbury Creative Concrete Limited 7 Vanadium Place |
![]() |
Neville Rockhouse & Associates Limited 7 Vanadium Place |
![]() |
Wetherby And Drake Construction Limited 7 Vanadium Place |
![]() |
Mcattanach Limited 7 Vanadium Place |
![]() |
Blackwater Properties Limited 7 Vanadium Place |
|
Aspen Joinery Limited 38 Birmingham Drive |
|
Hagley Windows & Doors Limited Level 1, 136 Ilam Road |
|
Dream Themes 2001 Limited Unit 3, 254 St Asaph Street |
|
Martin Brothers Construction Limited Level 3, 50 Victoria Street |
|
Heff Consultants Limited 3 Brigid Place |
|
P J Tyson Contracting Limited 130 Knights Road |