Shortcuts

Jpg Developments Limited

Type: NZ Limited Company (Ltd)
9429037437381
NZBN
1000914
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Dec 2013

Jpg Developments Limited was registered on 16 Nov 1999 and issued an NZ business identifier of 9429037437381. The registered LTD company has been run by 3 directors: George Carnoutsos - an active director whose contract started on 16 Nov 1999,
Jon Carnoutsos - an active director whose contract started on 16 Nov 1999,
Peter Carnoutsos - an inactive director whose contract started on 16 Nov 1999 and was terminated on 18 May 2017.
As stated in BizDb's data (last updated on 09 Apr 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up to 20 Dec 2013, Jpg Developments Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 65 shares are held by 1 entity, namely:
Carnoutsos, George (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 35 per cent shares (exactly 35 shares) and includes
Carnoutsos, Jon - located at Cashmere, Christchurch.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 04 May 2012 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 01 Jul 2011 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 01 Jul 2011 to 04 May 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 01 Jul 2011

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical address used from 16 Nov 1999 to 01 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65
Individual Carnoutsos, George Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Carnoutsos, Jon Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carnoutsos, Peter Cashmere
Christchurch
8022
New Zealand
Directors

George Carnoutsos - Director

Appointment date: 16 Nov 1999

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Apr 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Apr 2012


Jon Carnoutsos - Director

Appointment date: 16 Nov 1999

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Apr 2012


Peter Carnoutsos - Director (Inactive)

Appointment date: 16 Nov 1999

Termination date: 18 May 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Apr 2012