Jackson Plumbing Limited (issued a New Zealand Business Number of 9429030845190) was incorporated on 21 Dec 2011. 2 addresses are in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). Jackson Plumbing Limited used more aliases, namely: Bainfield Holdings Limited from 15 Dec 2011 to 04 Apr 2012. 1200 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1 share (0.08 per cent of shares), namely:
Megan Dick (a director) located at Bainfield Road, Invercargill postcode 9810,
Dick, Megan Jayne (an individual) located at Rd 6, Invercargill postcode 9876. In the second group, a total of 2 shareholders hold 99.83 per cent of all shares (exactly 1198 shares); it includes
Dick, Megan (an individual) - located at 163 Mcivor Road, Rd 6, Invercargill,
Dick, Matthew (an individual) - located at 163 Mcivor Road, Rd 6, Invercargill. Next there is the 3rd group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Dick, Matthew Stuart, located at Rd 6, Invercargill (a director). Businesscheck's database was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 21 Dec 2011 |
Name and Address | Role | Period |
---|---|---|
Matthew Stuart Dick
Rd 6, Invercargill, 9876
Address used since 31 Oct 2023
Bainfield Road, Invercargill, 9810
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - current |
Graham Stuart Dick
Mcivor Road, Invercargill, 9876
Address used since 25 Oct 2012 |
Director | 21 Dec 2011 - 02 Mar 2017 |
Megan Jayne Dick
Bainfield Road, Invercargill, 9810
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 02 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Megan Jayne Dick Director |
Bainfield Road Invercargill 9810 |
21 Dec 2011 - current |
Dick, Megan Jayne Individual |
Rd 6 Invercargill 9876 |
21 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Megan Individual |
163 Mcivor Road, Rd 6 Invercargill 9876 |
19 Sep 2016 - current |
Dick, Matthew Individual |
163 Mcivor Road, Rd 6 Invercargill 9876 |
19 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Matthew Stuart Director |
Rd 6 Invercargill 9876 |
21 Dec 2011 - current |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |