General information

Jets Transport Limited

Type: NZ Limited Company (Ltd)
9429040949864
New Zealand Business Number
8354
Company Number
Registered
Company Status
I461040 - Road Freight Transport Service
Industry classification codes with description

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
Contact info
64 04 9399226
Phone (Phone)
juliet@jetstransport.co.nz
Email
www.jetstransport.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
55157
Total number of Shares
April
Annual return filing month
06 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 15443
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
Shares Allocation #2 Number of Shares: 23166
Shareholder Name Address Period
Nicholas Scott Cleland
Individual
Eastbourne
Lower Hutt
5013
12 Apr 2006 - current
Shares Allocation #3 Number of Shares: 15444
Shareholder Name Address Period
Juliet Marie Cleland
Director
Boulcott
Lower Hutt
5011
08 Dec 2016 - current
Shares Allocation #4 Number of Shares: 550
Shareholder Name Address Period
Margaret Jocelyn Cleland
Individual
Petone
Lower Hutt
5012
28 Oct 1953 - current
Shares Allocation #5 Number of Shares: 554
Shareholder Name Address Period
Richard Scott Cleland
Individual
Petone
Lower Hutt
5012
28 Oct 1953 - current

Historic shareholders

Shareholder Name Address Period
James Simpson
Individual
Petone
Lower Hutt
5012
28 Oct 1953 - 27 Jul 2018
Location
Companies nearby
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
Similar companies
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