Jonesys Bulldozing Limited (issued an NZBN of 9429041462683) was incorporated on 24 Oct 2014. 4 addresses are in use by the company: 83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 (type: service, service). 8A High Street, Renwick had been their registered address, up to 19 Apr 2017. Jonesys Bulldozing Limited used other names, namely: Pelorus Property Maintenance Limited from 17 Oct 2014 to 18 Mar 2021. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
Jones, Grant (a director) located at Rd 2, Ohoka postcode 7692. "Property maintenance service (own account) nec" (business classification N731340) is the classification the ABS issued to Jonesys Bulldozing Limited. Businesscheck's information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
8a High Street, Renwick, 7204 | Physical & service | 14 Apr 2016 |
52 Grove Road, Mayfield, Blenheim, 7201 | Registered | 19 Apr 2017 |
20 Osborne Road, Amberley, Amberley, 7410 | Service | 08 Feb 2023 |
83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 | Service | 16 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Grant Jones
Rd 2, Ohoka, 7692
Address used since 08 Feb 2023
Renwick, Renwick, 7204
Address used since 06 Apr 2016 |
Director | 24 Jul 2015 - current |
Catherine May Hall
Rd 2, Blenheim, 7272
Address used since 11 Jun 2015 |
Director | 24 Oct 2014 - 28 Jul 2015 |
Type | Used since | |
---|---|---|
83 Ohoka Meadows Drive, Rd 2, Ohoka, 7692 | Service | 16 Feb 2023 |
Previous address | Type | Period |
---|---|---|
8a High Street, Renwick, 7204 | Registered | 14 Apr 2016 - 19 Apr 2017 |
638 Old Renwick Road, Rd 2, Blenheim, 7272 | Physical & registered | 13 Nov 2015 - 14 Apr 2016 |
638 Old Renwick Road, Rd 2, Blenheim, 7272 | Physical & registered | 19 Jun 2015 - 13 Nov 2015 |
29 Wilson Road, Balclutha, Balclutha, 9230 | Registered & physical | 09 Jan 2015 - 19 Jun 2015 |
Flat 1, 189 Kilmore Street, Christchurch Central, Christchurch, 8013 | Registered | 24 Oct 2014 - 09 Jan 2015 |
Mud Bay Farm, Pelorus Sound, Havelock, 7150 | Physical | 24 Oct 2014 - 09 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Grant Director |
Rd 2 Ohoka 7692 |
28 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hall, Catherine May Individual |
Rd 2 Blenheim 7272 |
24 Oct 2014 - 05 Nov 2015 |
Catherine May Hall Director |
Rd 2 Blenheim 7272 |
24 Oct 2014 - 05 Nov 2015 |
K & J Trustees No1 Limited 52 Grove Road |
|
Russ Tree Services Limited 52 Grove Road |
|
Phw Contracting Limited 52 Grove Road |
|
Djc Henriksen Contracting Limited 52 Grove Road |
|
D.j.w. Construction Limited 52 Grove Road |
|
Tranzline Training Services Limited 52 Grove Road |
Nelson Lawn & Garden Limited 15a Paremata Street |
Taz-man Properties Limited 46 Churchill Avenue |
Rochescott Contracting Limited 1 Norman Andrews Place |
Cook & Co Limited 92 Owhiro Bay Parade |
Ll Property Services Limited 27 Kilsyth Street |
South Coast Property Wellington Limited 17 Cave Road |