Hartree Jarrett Limited, a registered company, was registered on 19 Apr 2004. 9429031780704 is the NZ business identifier it was issued. This company has been run by 2 directors: Richard John Jarrett - an active director whose contract began on 19 Apr 2004,
Vicki Jane Jarrett - an inactive director whose contract began on 19 Apr 2004 and was terminated on 09 Mar 2007.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 27 Malahide Drive, Dannemora, Auckland (category: physical, registered).
Hartree Jarrett Limited had been using 8 Enysham Court, Howick as their registered address up to 16 Mar 2007.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (2%).
Previous address
Address: 8 Enysham Court, Howick
Registered & physical address used from 19 Apr 2004 to 16 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Jarrett, Richard John |
Flat Bush Auckland 2019 New Zealand |
19 Apr 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Jarrett, Vicki Jane |
Flat Bush Manukau 2016 New Zealand |
01 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartree, Rachel |
Rd 6 Puketapu, Hawkes Bay New Zealand |
19 Apr 2004 - 01 Apr 2011 |
Individual | Jarrett, Vicki Jane |
Howick |
19 Apr 2004 - 27 Jun 2010 |
Individual | Hartree, Gregory John |
Rd 6 Puketapu, Hawkes Bay New Zealand |
19 Apr 2004 - 01 Apr 2011 |
Richard John Jarrett - Director
Appointment date: 19 Apr 2004
Address: Dannemore, Auckland, 2016 New Zealand
Address used since 08 Sep 2015
Vicki Jane Jarrett - Director (Inactive)
Appointment date: 19 Apr 2004
Termination date: 09 Mar 2007
Address: Howick,
Address used since 19 Apr 2004
Toast&kk Limited
7 Deerfield Place
Nostrebor Trustee Limited
6 Deerfield Place
Kvnv Limited
4 Deerfield Place
Lj Knight Limited
36 Topland Drive
Goldenshare Limited
34 Topland Drive
Rix Investment Limited
4 Friar Close