General information

J B & B S Upton Limited

Type: NZ Limited Company (Ltd)
9429040419510
New Zealand Business Number
102885
Company Number
Registered
Company Status
G425210 - Footwear Retailing
Industry classification codes with description

J B & B S Upton Limited (NZBN 9429040419510) was registered on 28 Apr 1978. 7 addresess are in use by the company: 28 Kelvin Road, Remuera, Auckland, 1050 (type: registered, service). 1B Parkwood, 27 George Street, Newmarket, Auckland 1023 had been their registered address, until 12 Feb 2015. 116000 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 57998 shares (50 per cent of shares), namely:
C & E Savage Trustee Limited (an entity) located at Whangarei, Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Larner, Philippa Maree (a director) - located at Mount Eden, Auckland. Next there is the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Savage, Elizabeth Alice, located at Remuera, Auckland (a director). "Footwear retailing" (ANZSIC G425210) is the category the ABS issued J B & B S Upton Limited. The Businesscheck database was updated on 02 Apr 2024.

Current address Type Used since
Flat 4c, 27 George Street, Newmarket, Auckland, 1023 Registered & physical & service 12 Feb 2015
15 Teed Street, Newmarket, Auckland, 1023 Postal & delivery 03 May 2022
Flat 4c, 27 George Street, Newmarket, Auckland, 1023 Office 03 May 2022
28 Kelvin Road, Remuera, Auckland, 1050 Registered & service 20 Jun 2023
Contact info
64 21 722772
Phone (Director)
64 27 4378829
Phone (accounts)
NIKKI@SCARPA.CO.NZ
Email (Operations Manager)
pip@scarpa.co.nz
Email (Director)
www.scarpa.co.nz
Website
Directors
Name and Address Role Period
Elizabeth Alice Savage
Remuera, Auckland, 1050
Address used since 12 Jun 2023
Remuera, Auckland, 1050
Address used since 31 May 2018
Director 31 May 2018 - current
Chaz Patrick Savage
Remuera, Auckland, 1050
Address used since 12 Jun 2023
Remuera, Auckland, 1050
Address used since 31 May 2018
Director 31 May 2018 - current
John James Hill Larner
Mount Eden, Auckland, 1024
Address used since 31 May 2018
Director 31 May 2018 - current
Philippa Maree Larner
Mount Eden, Auckland, 1024
Address used since 31 May 2018
Director 31 May 2018 - current
John Barry Upton
Newmarket, Auckland, 1023
Address used since 27 Nov 2014
Director 03 May 1991 - 31 May 2018
Barbara Shona Upton
Newmarket, Auckland, 1023
Address used since 27 Nov 2014
Director 03 May 1991 - 31 May 2018
Addresses
Other active addresses
Type Used since
28 Kelvin Road, Remuera, Auckland, 1050 Registered & service 20 Jun 2023
Principal place of activity
Flat 4c, 27 George Street , Newmarket , Auckland , 1023
Previous address Type Period
1b Parkwood, 27 George Street, Newmarket, Auckland 1023 Registered & physical 04 Jun 2008 - 12 Feb 2015
1b Parkwood, 27 George Street, Newmarket, Auckland 1001 Registered & physical 07 Jun 2005 - 04 Jun 2008
Scarpa, The Strand, Cameron Street, Whangarei Physical & registered 09 Jul 2004 - 07 Jun 2005
C/- Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei Physical 22 Mar 1999 - 22 Mar 1999
C/- Franklins, The Strand, Cameron Street, Whangarei Physical 22 Mar 1999 - 09 Jul 2004
Franklins The Strand, Cameron St, Whangarei Registered 05 Jun 1997 - 09 Jul 2004
Financial Data
Financial info
116000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 57998
Shareholder Name Address Period
C & E Savage Trustee Limited
Shareholder NZBN: 9429046684103
Entity (NZ Limited Company)
Whangarei
Whangarei
0110
10 Jul 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Larner, Philippa Maree
Director
Mount Eden
Auckland
1024
10 Jul 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Savage, Elizabeth Alice
Director
Remuera
Auckland
1050
10 Jul 2018 - current
Shares Allocation #4 Number of Shares: 57998
Shareholder Name Address Period
Larner, John James Hill
Director
Mount Eden
Auckland
1024
10 Jul 2018 - current
Larner, Philippa Maree
Director
Mount Eden
Auckland
1024
10 Jul 2018 - current
Bennett, Lara Maree
Individual
Newmarket
Auckland
1023
26 Jul 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Larner, John James Hill
Director
Mount Eden
Auckland
1024
10 Jul 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Savage, Chaz Patrick
Director
Remuera
Auckland
1050
10 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Upton, John Barry
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Upton, John Barry
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Upton, Barbara Shona
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Yhpj Trustees (2014) Limited
Shareholder NZBN: 9429041038659
Company Number: 4862199
Entity
Whangarei
Whangarei
0110
15 Aug 2014 - 10 Jul 2018
Jjh & Pm Larner Family Trust
Other
10 Jul 2018 - 26 Jul 2018
Upton, Barbara Shona
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Upton, John Barry
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Hayward, Ian Irving
Individual
Kamo
Whangarei
28 Apr 1978 - 15 Aug 2014
Yhpj Trustees (2014) Limited
Shareholder NZBN: 9429041038659
Company Number: 4862199
Entity
Whangarei
Whangarei
0110
15 Aug 2014 - 10 Jul 2018
Upton, Barbara Shona
Individual
Newmarket
Auckland
1023
28 Apr 1978 - 10 Jul 2018
Location
Companies nearby
Cristabells Creative Collections Limited
8c 27 George Street
Moana Trust Company Limited
Flat 3c, 27 George Street
Auckland Water Polo Academy & Educational Trust
Apt 6d
Brigadier Tours Limited
Flat 3c 27 George Street
Luxury & Memorial Travel Limited
Flat 10, 29 George Street
A D & D J Thompson Limited
4b 21 George Street
Similar companies
19 Black Limited
7-9 Mccoll Street
Ashley Ardrey Newmarket (1992) Limited
Level 1, 8 Manukau Road
Wanganui Footwear Limited
Level 4, Bdo Centre, 4 Graham Street
Knowear Limited
331 New North Road
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Lesina Investments Limited
43a Kensington Avenue