Jenkins Group Limited was launched on 31 Oct 1969 and issued an NZBN of 9429040603193. The registered LTD company has been run by 11 directors: Derek Anthony Sayle - an active director whose contract began on 30 Jun 2000,
Henry William Cranefield - an active director whose contract began on 03 Apr 2006,
Cameron Mcinness - an active director whose contract began on 24 Oct 2013,
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.
According to BizDb's information (last updated on 11 May 2020), the company uses 1 address: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (type: physical, registered).
Until 20 Nov 1997, Jenkins Group Limited had been using Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland as their registered address.
BizDb identified other names for the company: from 11 Jun 1980 to 24 Mar 2004 they were called Jenkins Labels Limited, from 31 Oct 1969 to 11 Jun 1980 they were called Jenkins Printers Limited.
A total of 9071000 shares are allotted to 5 groups (15 shareholders in total). In the first group, 27550 shares are held by 3 entities, namely:
Anthony Mcinness (an individual) located at Mission Bay, Auckland postcode 1071,
Melissa Yates (an individual) located at Orakei, Auckland postcode 1071,
Chris Gill (an individual) located at St Heliers, Auckland postcode 1071.
The second group consists of 3 shareholders, holds 54.88% shares (exactly 4978618 shares) and includes
Henry Cranefield - located at Milford, Auckland,
Susanne Mcinness - located at Mission Bay, Auckland,
Anthony Mcinness - located at Mission Bay, Auckland.
The third share allocation (2322785 shares, 25.61%) belongs to 3 entities, namely:
Anthony Mcinness, located at Mission Bay, Auckland (an individual),
Chris Gill, located at St Heliers, Auckland (an individual),
Melissa Yates, located at Orakei, Auckland (an individual). Jenkins Group Limited is categorised as "Printing" (business classification C161140).
Principal place of activity
35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand
Previous addresses
Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 20 Nov 1997 to 20 Nov 1997
Address: 5 Tiri Place, Mt Wellington, Auckland New Zealand
Registered address used from 20 Nov 1997 to 17 Aug 2015
Address: 5 Tiri Place, Mt Wellington, Auckland New Zealand
Physical address used from 13 Sep 1997 to 17 Aug 2015
Address: Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 15 Feb 1992 to 20 Nov 1997
Basic Financial info
Total number of Shares: 9071000
Annual return filing month: August
Annual return last filed: 14 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27550 | |||
Individual | Anthony Franklyn Mcinness |
Mission Bay Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Melissa Lindsay Yates |
Orakei Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Chris David Gill |
St Heliers Auckland 1071 New Zealand |
31 Oct 1969 - |
Shares Allocation #2 Number of Shares: 4978618 | |||
Individual | Henry William Cranefield |
Milford Auckland |
31 Oct 1969 - |
Individual | Susanne Mavis Mcinness |
Mission Bay Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Anthony Franklyn Mcinness |
Mission Bay Auckland 1071 New Zealand |
31 Oct 1969 - |
Shares Allocation #3 Number of Shares: 2322785 | |||
Individual | Anthony Franklyn Mcinness |
Mission Bay Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Chris David Gill |
St Heliers Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Melissa Lindsay Yates |
Orakei Auckland 1071 New Zealand |
31 Oct 1969 - |
Shares Allocation #4 Number of Shares: 834947 | |||
Individual | Anthea May Parkinson |
St Heliers Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Melissa Lynysay Yates |
Orakei Auckland 1071 New Zealand |
31 Oct 1969 - |
Individual | Christopher David Gill |
St Heliers Auckland 1071 New Zealand |
31 Oct 1969 - |
Shares Allocation #5 Number of Shares: 907100 | |||
Individual | Andrew Brian Williamson |
Ponsonby Auckland 1021 New Zealand |
20 Dec 2016 - |
Entity (NZ Limited Company) | G C Trustee Services Limited Shareholder NZBN: 9429037652678 |
Ponsonby Auckland New Zealand |
20 Dec 2016 - |
Individual | Antony Mcinness |
Ponsonby Auckland 1021 New Zealand |
20 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthea Parkinson |
Kohimarama Auckland 1071 New Zealand |
20 Dec 2016 - 20 Dec 2016 |
Individual | Susanne Mcinness |
Mission Bay Auckland 1071 New Zealand |
20 Dec 2016 - 20 Dec 2016 |
Derek Anthony Sayle - Director
Appointment date: 30 Jun 2000
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jun 2000
Henry William Cranefield - Director
Appointment date: 03 Apr 2006
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Apr 2006
Cameron Mcinness - Director
Appointment date: 24 Oct 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 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: 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
Anthony Franklyn Mcinness - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 14 Apr 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 May 2009
Trevor Bowles - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 14 Mar 2014
Address: Clevedon, Auckland,
Address used since 28 Nov 1989
Patrick Boyle - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 31 Dec 2012
Address: Milford, North Shore City, 0620 New Zealand
Address used since 07 Dec 2007
Rex Allan Bridgford - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 20 Mar 2007
Address: Massey, Auckland,
Address used since 23 Dec 1992
Tom Booth Parkinson - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 13 Jun 1993
Address: Mission Bay, Auckland,
Address used since 28 Nov 1989
Jenkins Labels Limited
35 Whiore Avenue
Ripesense Europe 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 Labels Limited
35 Whiore Avenue
N-gon Group Limited
2 Cameron Road
Pacific Print Fraser Cove Limited
100 Cameron Road