Javic Limited, a registered company, was launched on 30 Nov 2004. 9429035049609 is the business number it was issued. "Kiwifruit growing" (business classification A013210) is how the company was classified. The company has been run by 2 directors: James Edward Trevelyan - an active director whose contract started on 30 Nov 2004,
Vicki Kathryn Long - an active director whose contract started on 03 Mar 2020.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (category: postal, office).
Javic Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 21 Feb 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 90 shares (90 per cent). Lastly there is the next share allotment (5 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 273 Brown Road, Rd 8, Te Puke, 3188 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 21 Feb 2020
Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand
Registered address used from 19 Jun 2013 to 06 Jan 2014
Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Physical address used from 26 May 2006 to 19 Jun 2013
Address #4: Bennett Gibson Limited, 126 Jellicoe Street, Te Puie
Physical address used from 30 Nov 2004 to 26 May 2006
Address #5: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 30 Nov 2004 to 19 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Trevelyan, James Edward |
Rd 8 Te Puke 3188 New Zealand |
30 Nov 2004 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Trevelyan, James Edward |
Rd 8 Te Puke 3188 New Zealand |
30 Nov 2004 - |
Individual | Long, Vicki Kathryn |
Rd 8 Te Puke 3188 New Zealand |
31 Aug 2010 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Long, Vicki Kathryn |
Rd 8 Te Puke 3188 New Zealand |
31 Aug 2010 - |
James Edward Trevelyan - Director
Appointment date: 30 Nov 2004
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 16 May 2011
Vicki Kathryn Long - Director
Appointment date: 03 Mar 2020
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 03 Mar 2020
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Burnside Capital Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land