Shortcuts

Jentec Limited

Type: NZ Limited Company (Ltd)
9429035433125
NZBN
1505932
Company Number
Registered
Company Status
87889327
GST Number
Current address
22 Prince Regent Drive
Half Moon Bay
Auckland 2012
New Zealand
Other address (Address For Share Register) used since 04 Mar 2016
Level 5, 110 Symonds Street
Grafton
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 06 Apr 2020
Level 5, 110 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 16 Apr 2020

Jentec Limited, a registered company, was registered on 22 Apr 2004. 9429035433125 is the NZ business number it was issued. This company has been run by 3 directors: Paul Henry Marra - an active director whose contract began on 05 Feb 2019,
Sean Robert Miller - an inactive director whose contract began on 17 Dec 2012 and was terminated on 06 Apr 2022,
Paul Henry Marra - an inactive director whose contract began on 22 Apr 2004 and was terminated on 31 Dec 2012.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: Level 3 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
Level 3 117 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 (other address),
Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 (shareregister address) among others.
Jentec Limited had been using Level 5, 110 Symonds Street, Grafton, Auckland as their physical address up to 16 Mar 2022.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 08 Mar 2022

Address #5: Level 3 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & service address used from 16 Mar 2022

Principal place of activity

Level 5, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 5, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 16 Apr 2020 to 16 Mar 2022

Address #2: 22 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 14 Mar 2016 to 16 Apr 2020

Address #3: 6/37 Moore Street, Howick, Auckland, 2013 New Zealand

Physical & registered address used from 09 Apr 2013 to 14 Mar 2016

Address #4: Unit 2, Bldg 1, 15 Accent Drive, East Tamaki,, Auckland, 2013 New Zealand

Physical & registered address used from 14 Apr 2011 to 09 Apr 2013

Address #5: 13 Hawke C Res, Beachlands New Zealand

Physical & registered address used from 03 Mar 2006 to 14 Apr 2011

Address #6: Unit J, 175 Harris Road, East Tamaki

Physical & registered address used from 22 Apr 2004 to 03 Mar 2006

Contact info
61 3 93145111
Phone
natalie.marra@thecoffeebrewmasters.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Pi Limited
Shareholder NZBN: 9429032473773
Half Moon Bay
Manukau
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marra, Natalie Jayne Beachlands
2018
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Marra, Paul Henry Docklands
Vic
3008
Australia
Shares Allocation #4 Number of Shares: 73
Entity (NZ Limited Company) Braddock Trustee Company Limited
Shareholder NZBN: 9429037230050
Auckland
1010
New Zealand
Individual Marra, Natalie Jayne Beachlands
2018
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Miller, Sean Robert Half Moon Bay
Auckland 2012

New Zealand
Individual Fahey, Timothy Mark Runciman
Auckland

New Zealand
Directors

Paul Henry Marra - Director

Appointment date: 05 Feb 2019

ASIC Name: The Coffee Brewmasters Pty Ltd

Address: Parkville, Victoria, 3052 Australia

Address: Docklands Vic, 3008 Australia

Address used since 03 Jun 2021

Address: Yarra Ville, Vic, 3013 Australia

Address used since 05 Feb 2019


Sean Robert Miller - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 06 Apr 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Dec 2012


Paul Henry Marra - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 31 Dec 2012

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 06 Apr 2011

Nearby companies

Bit Management Limited
22 Prince Regent Drive

Asthenic Holdings Limited
22 Prince Regent Drive

Business Kinetics Limited
22 Prince Regent Drive

Nzad Limited
22 Prince Regent Drive

Peter Rupert Investments Limited
22 Prince Regent Drive

Vr Brothers Service Limited
7 Prince Regent Drive