Jarrel Limited, a registered company, was started on 17 Feb 2000. 9429037360160 is the business number it was issued. ""Rental of video tape, DVD or games"" (ANZSIC L663210) is how the company was categorised. This company has been supervised by 2 directors: Roger Shearer Harvey - an active director whose contract began on 17 Feb 2000,
Janet D Harvey - an inactive director whose contract began on 17 Feb 2000 and was terminated on 15 Jun 2005.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 118 Muricata Avenue, Mount Maunganui, Mount Maunganui, 3116 (category: postal, office).
Jarrel Limited had been using 19 Holgate Road, Kohimarama, Auckland as their physical address until 02 Sep 2016.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allocation (98 shares 98 per cent) made up of 2 entities.
Principal place of activity
118 Muricata Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 19 Holgate Road, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 08 Sep 2014 to 02 Sep 2016
Address #2: 19 Holgate Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 05 Sep 2011 to 02 Sep 2016
Address #3: C/- Martelli Mckegg Well & Cormack, 14th, Floor, National Bank Centre, Arthur, Anderson Tower, 209 Queen Str, Auckland
Registered address used from 01 Oct 2001 to 01 Oct 2001
Address #4: 19 Holgate Road, Kohimarama, Auckland New Zealand
Registered address used from 01 Oct 2001 to 05 Sep 2011
Address #5: C/- Martelli Mckegg Well & Cormack, 14th, Floor, National Bank Centre, Arthur, Anderson Tower, 209 Queen Str, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2001
Address #6: C/- Martelli Mckegg Well & Cormack, 14th, Floor, National Bank Centre, Arthur, Anderson Tower, 209 Queen Str, Auckland
Physical address used from 18 Feb 2000 to 18 Feb 2000
Address #7: 19 Holgate Road, Kohimarama, Auckland New Zealand
Physical address used from 18 Feb 2000 to 08 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harvey, Roger S |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Feb 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harvey, Janet D |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Feb 2000 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Harvey, Janet D |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Feb 2000 - |
Individual | Harvey, Roger S |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cornwall Trustees 5 Limited Shareholder NZBN: 9429035096337 Company Number: 1573381 |
05 Mar 2007 - 25 Aug 2016 | |
Entity | Cornwall Trustees 5 Limited Shareholder NZBN: 9429035096337 Company Number: 1573381 |
05 Mar 2007 - 25 Aug 2016 |
Roger Shearer Harvey - Director
Appointment date: 17 Feb 2000
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Aug 2016
Janet D Harvey - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 15 Jun 2005
Address: Kohimarama, Auckland 5,
Address used since 17 Feb 2000
Jarak Limited
118 Muricata Avenue
Decking Plus Nz Limited
44 Muricata Avenue
Bay Boardriders Club Incorporated
148b Marine Parade
International Fruit Services Limited
2c Lee Street
Greer Trustees Limited
148a Marine Parade
Tsb Cafe Limited
154a Marine Parade
Armchair Investments Limited
23 Myres Street
Auteur House Limited
555 Victoria Street
Nationalvideostore Limited
Level 2 , 304 Building
Rd Entertainments Limited
1 Belinda Avenue
The Dvd Shop Limited
32 Milson Drive
Zoe Barnett Limited
1289 Cameron Road