Shortcuts

Jarvis Funds Limited

Type: NZ Limited Company (Ltd)
9429031053495
NZBN
3429411
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
86 Mokoia Road
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 03 Jul 2019

Jarvis Funds Limited was launched on 30 Jun 2011 and issued an NZBN of 9429031053495. This registered LTD company has been run by 2 directors: Bruce John Jarvis - an active director whose contract began on 30 Jun 2011,
Andrea Jane Jarvis - an active director whose contract began on 30 Jun 2011.
As stated in BizDb's information (updated on 16 Apr 2024), the company uses 1 address: 86 Mokoia Road, Birkenhead, Auckland, 0626 (type: physical, registered).
Up to 03 Jul 2019, Jarvis Funds Limited had been using Level 1, 2 Fred Thomas Drive, Takapuna, Auckland as their physical address.
BizDb found former names used by the company: from 16 Jun 2011 to 10 Feb 2015 they were called Oscuro Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 950 shares are held by 2 entities, namely:
Jarvis, Andrea Jane (a director) located at Takapuna, Auckland postcode 0622,
Jarvis, Bruce John (a director) located at Takapuna, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 2.5 per cent shares (exactly 25 shares) and includes
Jarvis, Bruce John - located at Takapuna, Auckland.
The 3rd share allotment (25 shares, 2.5%) belongs to 1 entity, namely:
Jarvis, Andrea Jane, located at Takapuna, Auckland (a director). Jarvis Funds Limited has been categorised as "Furniture retailing" (ANZSIC G421150).

Addresses

Previous addresses

Address: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 04 Apr 2013 to 03 Jul 2019

Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 30 Jun 2011 to 04 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Director Jarvis, Andrea Jane Takapuna
Auckland
0622
New Zealand
Director Jarvis, Bruce John Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Jarvis, Bruce John Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Jarvis, Andrea Jane Takapuna
Auckland
0622
New Zealand
Directors

Bruce John Jarvis - Director

Appointment date: 30 Jun 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 30 Jun 2011


Andrea Jane Jarvis - Director

Appointment date: 30 Jun 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 30 Jun 2011

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road

Similar companies

Bos Design Limited
159 Hurstmere Road

Ephraim Property Group Limited
Bdo Tower, Level 10, 19-21 Como Street

Lazy Lee Limited
6-10 The Strand

Perfect Life Homeware Limited
Shop 2, 62-78 Hurstmere Road

Ts Trade 2012 Limited
Suite 01, 15 Anzac Street

Wishstore Limited
29 Hurstmere Road