Jpg Developments Limited was registered on 16 Nov 1999 and issued an NZ business identifier of 9429037437381. The registered LTD company has been run by 3 directors: George Carnoutsos - an active director whose contract started on 16 Nov 1999,
Jon Carnoutsos - an active director whose contract started on 16 Nov 1999,
Peter Carnoutsos - an inactive director whose contract started on 16 Nov 1999 and was terminated on 18 May 2017.
As stated in BizDb's data (last updated on 09 Apr 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up to 20 Dec 2013, Jpg Developments Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 65 shares are held by 1 entity, namely:
Carnoutsos, George (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 35 per cent shares (exactly 35 shares) and includes
Carnoutsos, Jon - located at Cashmere, Christchurch.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 04 May 2012 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 01 Jul 2011 to 20 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 01 Jul 2011 to 04 May 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 01 Jul 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical address used from 16 Nov 1999 to 01 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Individual | Carnoutsos, George |
Cashmere Christchurch 8022 New Zealand |
16 Nov 1999 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Carnoutsos, Jon |
Cashmere Christchurch 8022 New Zealand |
16 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carnoutsos, Peter |
Cashmere Christchurch 8022 New Zealand |
16 Nov 1999 - 30 May 2017 |
George Carnoutsos - Director
Appointment date: 16 Nov 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Apr 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Apr 2012
Jon Carnoutsos - Director
Appointment date: 16 Nov 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Apr 2012
Peter Carnoutsos - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 18 May 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Apr 2012
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2