Jarvis Engineering Technologies (Nz) Limited, a registered company, was incorporated on 03 Feb 2005. 9429035000228 is the business number it was issued. This company has been run by 4 directors: Penfield J. - an active director whose contract began on 03 Feb 2005,
Alan Philip Lee - an active director whose contract began on 07 May 2015,
Jonathan J. - an active director whose contract began on 03 Apr 2020,
Vincent V. - an inactive director whose contract began on 03 Feb 2005 and was terminated on 03 Apr 2020.
Last updated on 18 May 2024, our data contains detailed information about 1 address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Auckland, 0814 (category: registered, physical).
Jarvis Engineering Technologies (Nz) Limited had been using 4/10 Fenton Street, Papatoetoe, Auckland as their registered address up to 26 Oct 2021.
Past names used by this company, as we managed to find at BizDb, included: from 03 Feb 2005 to 03 Feb 2005 they were named Jarvis Engineering (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Penco Corporation - located at 0814, Hartford, Connecticut 06106, U.s.a.
Previous addresses
Address: 4/10 Fenton Street, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 23 Aug 2021 to 26 Oct 2021
Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Registered address used from 03 Sep 2010 to 23 Aug 2021
Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical address used from 03 Sep 2010 to 23 Aug 2021
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 05 Aug 2009 to 03 Sep 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 05 Aug 2009
Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland
Physical address used from 19 Sep 2006 to 01 Oct 2008
Address: Butts Baimbridge & Weir, 15 Edsel Street, Henderson, Auckland
Registered address used from 19 Sep 2006 to 01 Oct 2008
Address: 5 Te Apunga Place, Mt Wellington, Auckland
Registered & physical address used from 03 Feb 2005 to 19 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Penco Corporation |
Hartford Connecticut 06106, U.s.a United States |
03 Feb 2005 - |
Ultimate Holding Company
Penfield J. - Director
Appointment date: 03 Feb 2005
Address: Hartford, Connecticut 06106, United States
Address used since 03 Feb 2005
Alan Philip Lee - Director
Appointment date: 07 May 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 May 2015
Jonathan J. - Director
Appointment date: 03 Apr 2020
Vincent V. - Director (Inactive)
Appointment date: 03 Feb 2005
Termination date: 03 Apr 2020
Address: Middletown,, Connecticut 06457, U.s.a, United States
Address used since 03 Feb 2005
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue