Jets Transport Limited (issued a New Zealand Business Number of 9429040949864) was launched on 28 Oct 1953. 1 address is currently in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: registered, physical). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, up to 21 Sep 2020. Jets Transport Limited used more aliases, namely: Jacks Express Transport Service Limited from 28 Oct 1953 to 13 Aug 1970. 55157 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 4 entities and holds 15443 shares (28 per cent of shares), namely:
Nicholas Cleland (an individual) located at Eastbourne, Lower Hutt postcode 5013,
Anna Kurth (an individual) located at Lower Hutt postcode 5011,
Margaret Cleland (an individual) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 42 per cent of all shares (exactly 23166 shares); it includes
Nicholas Cleland (an individual) - located at Eastbourne, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (15444 shares, 28%) belongs to 1 entity, namely:
Juliet Cleland, located at Boulcott, Lower Hutt (a director). "Road freight transport service" (ANZSIC I461040) is the category the ABS issued Jets Transport Limited. The Businesscheck information was updated on 17 May 2022.
Current address | Type | Used since |
---|---|---|
The Hub, 25 Toop Street, Seaview, Lower Hutt, 5010 | Physical | 13 Apr 2017 |
Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Registered | 21 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Juliet Marie Cleland
Boulcott, Lower Hutt, 5011
Address used since 21 Jun 2019
Avalon, Lower Hutt, 5011
Address used since 01 Mar 2017 |
Director | 21 Jun 2016 - current |
Nicholas Scott Cleland
Eastbourne, Lower Hutt, 5013
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - current |
Richard Scott Cleland
Stokes Valley, Lower Hutt, 5019
Address used since 04 Apr 2016 |
Director | 03 Oct 1983 - 05 Jul 2016 |
Gregory Watson Hedges
Christchurch,
Address used since 25 Nov 1993 |
Director | 25 Nov 1993 - 31 Jul 1998 |
Isabel Marion Cleland
Lower Hutt,
Address used since 03 Oct 1983 |
Director | 03 Oct 1983 - 30 Jul 1997 |
The Hub, 25 Toop Street , Seaview , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered | 07 May 2019 - 21 Sep 2020 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered | 15 Aug 2016 - 07 May 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical | 15 Aug 2016 - 13 Apr 2017 |
Level 6, 45 Knights Rd, Lower Hutt | Physical | 12 Jun 1997 - 15 Aug 2016 |
Level 6, 45 Knights Road, Lower Hutt | Registered | 06 May 1997 - 15 Aug 2016 |
4th Floor, Auto Point House, 20 Daly Street, Lower Hutt | Registered | 06 May 1997 - 06 May 1997 |
C/o Peat Marwick Mitchell & Co, 14th Floor Willbank House, 57 Willis St, Wellington | Registered | 03 May 1994 - 06 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Nicholas Scott Cleland Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2006 - current |
Anna Kurth Individual |
Lower Hutt 5011 |
27 Jul 2018 - current |
Margaret Cleland Individual |
Petone Lower Hutt 5012 |
28 Oct 1953 - current |
Richard Cleland Individual |
Petone Lower Hutt 5012 |
28 Oct 1953 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholas Scott Cleland Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Juliet Marie Cleland Director |
Boulcott Lower Hutt 5011 |
08 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Margaret Jocelyn Cleland Individual |
Petone Lower Hutt 5012 |
28 Oct 1953 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard Scott Cleland Individual |
Petone Lower Hutt 5012 |
28 Oct 1953 - current |
Shareholder Name | Address | Period |
---|---|---|
James Simpson Individual |
Petone Lower Hutt 5012 |
28 Oct 1953 - 27 Jul 2018 |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |
Ausmove New Zealand Limited Level 3, 4 Victoria Street |
Sahib Enterprises Limited 230b Tinakori Road |
Debz Transport Limited 1 Jackson Street |
Taylor Carriers Limited 11 East Street |
Donald W Butcher & Company Limited 19 George Gee Drive |
Croft Combined Carriers Limited 16 Barnes Street |