Jenkins Freshpac Systems Limited, a registered company, was launched on 03 Aug 1998. 9429037805289 is the NZ business identifier it was issued. "Commercial printing" (business classification C161110) is how the company has been categorised. This company has been run by 9 directors: Derek Anthony Sayle - an active director whose contract started on 15 Mar 2013,
Cameron Mcinness - an active director whose contract started on 25 Oct 2013,
Grant Jeffrey - an active director whose contract started on 01 Feb 2014,
Melissa Lyndsay Yates - an active director whose contract started on 06 Mar 2017,
Lachlan John Campbell Johnstone - an active director whose contract started on 01 Nov 2019.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (types include: registered, service).
Jenkins Freshpac Systems Limited had been using 35 Whiore Avenue, Tauriko, Tauranga as their registered address up to 18 Nov 2019.
More names for this company, as we established at BizDb, included: from 03 Aug 1998 to 15 Mar 2013 they were named J-Tech Holdings Limited.
One entity owns all company shares (exactly 100000 shares) - Jenkins Group Limited - located at 3110, Tauriko, Tauranga.
Other active addresses
Address #4: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Physical & service address used from 09 Nov 2021
Address #5: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Registered address used from 07 Nov 2017 to 18 Nov 2019
Address #2: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Physical address used from 07 Nov 2017 to 09 Nov 2021
Address #3: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Physical & registered address used from 16 Nov 2015 to 07 Nov 2017
Address #4: 5 Tiri Place, Mount Wellington, Auckland New Zealand
Registered address used from 13 Apr 2000 to 16 Nov 2015
Address #5: 5 Tiri Place, Mount Wellington, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: 5 Tiri Place, Mount Wellington, Auckland New Zealand
Physical address used from 03 Aug 1998 to 16 Nov 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Jenkins Group Limited Shareholder NZBN: 9429040603193 |
Tauriko Tauranga 3110 New Zealand |
03 Aug 1998 - |
Ultimate Holding Company
Derek Anthony Sayle - Director
Appointment date: 15 Mar 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Mar 2013
Cameron Mcinness - Director
Appointment date: 25 Oct 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Oct 2013
Grant Jeffrey - Director
Appointment date: 01 Feb 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Feb 2014
Melissa Lyndsay Yates - Director
Appointment date: 06 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Jul 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Mar 2017
Lachlan John Campbell Johnstone - Director
Appointment date: 01 Nov 2019
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Nov 2019
Henry William Cranefield - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 23 Aug 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Nov 2015
Antony Franklyn Mcinness - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 14 Apr 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Jan 2010
Trevor Frederick Bowles - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 17 Nov 2014
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 06 Jan 2010
Rex Allan Bridgford - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 03 Apr 2006
Address: Massey, 0814 New Zealand
Address used since 03 Aug 1998
Jenkins Labels Limited
35 Whiore Avenue
Ripesense Europe Limited
35 Whiore Avenue
Jenkins Group Limited
35 Whiore Avenue
Greerton Engineering Limited
24 Whiore Avenue
Elite Desserts Pty Ltd
39 Porutu Place
Elite Food Group Limited
39 Porutu Place
927 Cameron Limited
35 May Street
Advance Print Limited
38 Lydbrook Place
Kiwi Publications Limited
Inbalance
Printec Digital Services Limited
Appraisal House
Red Ant Graphic Design And Print Limited
Unit 7, 23 Tukorako Drive
Sticky Stickers Limited
55 Eighth Avenue