Jpprocessing Limited was started on 18 Apr 2011 and issued a number of 9429031127165. The registered LTD company has been managed by 3 directors: Helen Chapman - an active director whose contract began on 16 Aug 2018,
Jade Rachel Thomson - an inactive director whose contract began on 18 Apr 2011 and was terminated on 15 Nov 2019,
Chris Chapman - an inactive director whose contract began on 16 Aug 2018 and was terminated on 13 Nov 2019.
According to our database (last updated on 18 Mar 2024), this company uses 1 address: 53-55 Sophia Street, Timaru, 7910 (types include: registered, physical).
Until 05 Aug 2020, Jpprocessing Limited had been using 39 George Street, Timaru, Timaru as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Chapman, Helen (a director) located at Highfield, Timaru postcode 7910. Jpprocessing Limited has been classified as "G432010" (business classification C119210).
Previous address
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 18 Apr 2011 to 05 Aug 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Chapman, Helen |
Highfield Timaru 7910 New Zealand |
21 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peneamene, Jade Rachel |
Timaru Timaru 7910 New Zealand |
18 Apr 2011 - 21 Nov 2019 |
Helen Chapman - Director
Appointment date: 16 Aug 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 15 Jun 2023
Address: Seaview, Timaru, 7910 New Zealand
Address used since 28 Jul 2021
Address: Seaview, Timaru, 7910 New Zealand
Address used since 16 Aug 2018
Jade Rachel Thomson - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 15 Nov 2019
Address: Timaru, Timaru, 7910 New Zealand
Address used since 18 Apr 2011
Chris Chapman - Director (Inactive)
Appointment date: 16 Aug 2018
Termination date: 13 Nov 2019
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 16 Aug 2018
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Grassroot Services Limited
144 Tancred Street
Lincoln Grain & Produce Limited
10 B Edward Street
Natural Pet Food Group Limited
305 Lincoln Road
New Zealand Petfoods Limited
39 George Street
Pure Petfoods Nz Limited
15 Hooker Crescent