Jc Machinery Limited (New Zealand Business Number 9429041277973) was launched on 20 Jun 2014. 7 addresess are in use by the company: 21 Flaxmere Avenue, Flaxmere, Hastings, 4120 (type: postal, delivery). 411 Greenhill Drive, Te Awamutu had been their registered address, up to 19 Jan 2015. Jc Machinery Limited used other aliases, namely: Revive Coatings Limited from 12 Jun 2014 to 01 Nov 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Curd, Jake Leighton (an individual) located at Flaxmere, Hastings postcode 4120. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Curd, Sarah (an individual) - located at Flaxmere, Hastings. "Tree cutting or felling - forest" (ANZSIC A030250) is the category the Australian Bureau of Statistics issued Jc Machinery Limited. Businesscheck's information was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Flaxmere Avenue, Flaxmere, Hastings, 4120 | Records & other (Address For Share Register) & shareregister | 10 Jan 2015 |
21 Flaxmere Avenue, Flaxmere, Hastings, 4120 | Physical & registered & service | 19 Jan 2015 |
21 Flaxmere Avenue, Flaxmere, Hastings, 4120 | Postal & delivery | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Jake Leighton Curd
Flaxmere, Hastings, 4120
Address used since 15 Dec 2014 |
Director | 15 Dec 2014 - current |
Christopher Wayne Mcleod
Whitianga, Whitianga, 3510
Address used since 20 Jun 2014 |
Director | 20 Jun 2014 - 15 Dec 2014 |
Previous address | Type | Period |
---|---|---|
411 Greenhill Drive, Te Awamutu, 3800 | Registered & physical | 20 Jun 2014 - 19 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Curd, Jake Leighton Individual |
Flaxmere Hastings 4120 |
19 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Curd, Sarah Individual |
Flaxmere Hastings 4120 |
30 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Christopher Wayne Individual |
Whitianga Whitianga 3510 |
20 Jun 2014 - 19 Dec 2014 |
Christopher Wayne Mcleod Director |
Whitianga Whitianga 3510 |
20 Jun 2014 - 19 Dec 2014 |
Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 Entity |
20 Jun 2014 - 19 Dec 2014 | |
Mcleod, Pauline Shirley Individual |
Hamilton Central Hamilton 3204 |
20 Jun 2014 - 19 Dec 2014 |
Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 Entity |
20 Jun 2014 - 19 Dec 2014 |
Hb Auto Lock Limited 24 Dundee Drive |
|
Hikoi Koutou Charitable Trust 3 Ayr Street |
|
Putanga Trust 15 Crail Avenue |
|
Holistica Therapy Limited 4 Ayr Street |
|
Agape Tautoko He Oranga Mo Te Whanau Charitable Trust 2 Montrose Street |
|
Awlite Charitable Trust 17 Folkestone Drive |
Al Management Limited 507 Eastbourne Street West |
B A Chilton Logging Limited 106 A Kennedy Road |
Tripine Holdings Limited 1937 Pourerere Road |
Lakes Harvesting Limited Kaimanawa House |
Paniora Logging Limited 74 Kaimanawa Street |
Fast Karps Harvesting Limited Kaimanawa House |