Jarcel Investments Limited was incorporated on 09 Sep 1999 and issued a number of 9429037486358. This registered LTD company has been managed by 4 directors: Monica Blaser - an active director whose contract started on 01 Aug 2005,
Rodney John Humphries - an active director whose contract started on 22 Oct 2013,
Rodney John Humphries - an inactive director whose contract started on 07 Oct 1999 and was terminated on 16 Sep 2009,
Krishna Samy Pillay - an inactive director whose contract started on 09 Sep 1999 and was terminated on 07 Oct 1999.
According to our database (updated on 22 Mar 2024), this company filed 1 address: 34 Shortland Street, Auckland, 101029 (types include: registered, physical).
Up to 02 Mar 2020, Jarcel Investments Limited had been using 29 The Mall, Cromwell, Cromwell as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Humphries, Rodney John (an individual) located at Rd 4, Ranfurly postcode 9398.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Blaser, Monica - located at Rd 4, Ranfurly. Jarcel Investments Limited was classified as "Financial asset investing" (ANZSIC K624010).
Previous addresses
Address: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 23 Jul 2015 to 02 Mar 2020
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 05 Apr 2013 to 23 Jul 2015
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 11 Mar 2013 to 23 Jul 2015
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 24 Feb 2012 to 11 Mar 2013
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 24 Feb 2012 to 05 Apr 2013
Address: 69 Tarbert St, Alexandra 9340 New Zealand
Registered address used from 08 Oct 2007 to 24 Feb 2012
Address: 69 Tarbert Street, Alexandra 9340 New Zealand
Physical address used from 08 Oct 2007 to 24 Feb 2012
Address: 1180 Lake Road, Rotorua
Registered & physical address used from 08 Aug 2005 to 08 Oct 2007
Address: C/-dyer Whitechurch, Level 10, Cnr Queen & Wellesley Sts, Auckland City
Registered & physical address used from 25 Feb 2005 to 08 Aug 2005
Address: 27a Westbourne Road, Remuera, Auckland
Registered & physical address used from 02 Feb 2004 to 25 Feb 2005
Address: Level 7, 85 Fort Street, Auckland
Registered & physical address used from 05 Feb 2003 to 02 Feb 2004
Address: Level 6, 85 Fort Street, Auckland
Registered address used from 18 Apr 2002 to 05 Feb 2003
Address: 11 Remuera Road, Newmarket, Auckland
Registered address used from 05 Oct 2001 to 18 Apr 2002
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 05 Oct 2001
Address: 11 Remuera Road, Newmarket, Auckland
Physical address used from 18 Oct 1999 to 18 Oct 1999
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 18 Oct 1999 to 12 Apr 2000
Address: Level 6, 85 Fort Street, Auckland
Physical address used from 18 Oct 1999 to 05 Feb 2003
Address: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 18 Oct 1999 to 18 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Humphries, Rodney John |
Rd 4 Ranfurly 9398 New Zealand |
26 Jan 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blaser, Monica |
Rd 4 Ranfurly 9398 New Zealand |
03 Feb 2006 - |
Monica Blaser - Director
Appointment date: 01 Aug 2005
Address: Kew, Dunedin, 9012 New Zealand
Address used since 29 Dec 2022
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 17 Mar 2010
Rodney John Humphries - Director
Appointment date: 22 Oct 2013
Address: Kew, Dunedin, 9012 New Zealand
Address used since 29 Dec 2022
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 22 Oct 2013
Rodney John Humphries - Director (Inactive)
Appointment date: 07 Oct 1999
Termination date: 16 Sep 2009
Address: Patearoa Road, R D 4 Ranfurly, Central Otago,
Address used since 30 Jan 2007
Krishna Samy Pillay - Director (Inactive)
Appointment date: 09 Sep 1999
Termination date: 07 Oct 1999
Address: Auckland,
Address used since 09 Sep 1999
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Central Lakes Direct Limited
10 The Mall
Jetima Investments Limited
25 Melmore Terrace
Knight One Limited
69 Buckingham Street
Lanby Investments Limited
Mcintyre & Associates Ltd
Rua Wines Limited
69 Buckingham Street
Skeggs Investments Limited
69 Buckingham Street