Jenkins Labels Limited was started on 13 Dec 1979 and issued a business number of 9429032262773. This registered LTD company has been managed by 7 directors: Derek Anthony Sayle - an active director whose contract began on 04 Sep 2012,
Grant Jeffrey - an active director whose contract began on 01 Feb 2014,
Melissa Lyndsay Yates - an active director whose contract began on 06 Mar 2017,
Henry William Cranefield - an inactive director whose contract began on 04 Sep 2012 and was terminated on 23 Aug 2021,
Trevor Bowles - an inactive director whose contract began on 04 Sep 2012 and was terminated on 12 Nov 2015.
According to our information (updated on 06 Apr 2024), this company registered 1 address: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (type: postal, office).
Up to 15 Apr 2016, Jenkins Labels Limited had been using 5 Tiri Place, Mt Wellington, Auckland as their physical address.
BizDb found other names for this company: from 13 Dec 1979 to 23 Apr 2004 they were named Label Specialists Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Jenkins Group Limited (an entity) located at Tauriko, Tauranga postcode 3110. Jenkins Labels Limited is classified as "Printing" (ANZSIC C161140).
Principal place of activity
35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 5 Tiri Place, Mt Wellington, Auckland New Zealand
Physical address used from 01 Jul 1997 to 15 Apr 2016
Address #2: 5 Tiri Place, Mt Wellington, Auckland New Zealand
Registered address used from 20 May 1997 to 15 Apr 2016
Address #3: 3/21 Clonbern Road, Remuera, Auckland
Registered address used from 20 May 1997 to 20 May 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
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 |
13 Dec 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcinness, Anthony Franklyn |
Mission Bar New Zealand |
13 Dec 1979 - 24 Sep 2012 |
Ultimate Holding Company
Derek Anthony Sayle - Director
Appointment date: 04 Sep 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Sep 2012
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
Henry William Cranefield - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 23 Aug 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Sep 2012
Trevor Bowles - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 12 Nov 2015
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 04 Sep 2012
Anthony Franklyn Mcinness - Director (Inactive)
Appointment date: 29 Dec 1982
Termination date: 01 Mar 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 May 2009
Patrick Boyle - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 31 Dec 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Sep 2012
Ripesense Europe Limited
35 Whiore Avenue
Jenkins Group Limited
35 Whiore Avenue
Greerton Engineering Limited
24 Whiore Avenue
Master Tech Marine Limited
60 Whiore Avenue
Elite Desserts Pty Ltd
39 Porutu Place
Elite Food Group Limited
39 Porutu Place
Accolade Packaging Limited
151 Te Puna Road
Betta Imaging Solutions Limited
1181 Cameron Road
First Stop Print And Pack Limited
43 Minden Road
Jenkins Group Limited
35 Whiore Avenue
N-gon Group Limited
2 Cameron Road
Pacific Print Fraser Cove Limited
100 Cameron Road