Jp Family Limited was started on 21 Feb 2011 and issued an NZBN of 9429031213974. This registered LTD company has been supervised by 4 directors: Darlene Jayne Whitelaw - an active director whose contract began on 21 Nov 2014,
Grant Whitelaw - an active director whose contract began on 24 May 2021,
Grant Whitelaw - an active director whose contract began on 03 Jun 2021,
James William Leggett - an inactive director whose contract began on 21 Feb 2011 and was terminated on 01 Dec 2014.
According to our information (updated on 21 Apr 2024), this company uses 1 address: 7 Lloyd Drive, Nawton, Hamilton, 3200 (category: registered, physical).
Up to 16 Mar 2020, Jp Family Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Cornwall Trustees 55 Limited (an entity) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Whitelaw, Grant - located at Nawton, Hamilton.
The 3rd share allocation (34 shares, 34%) belongs to 1 entity, namely:
Whitelaw, Darlene Jayne, located at Nawton, Hamilton (a director). Jp Family Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
7 Lloyd Drive, Nawton, Hamilton, 3200 New Zealand
Previous address
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 21 Feb 2011 to 16 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Cornwall Trustees 55 Limited Shareholder NZBN: 9429031457170 |
Newmarket Auckland 1023 New Zealand |
21 Feb 2011 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Whitelaw, Grant |
Nawton Hamilton 3200 New Zealand |
22 Jun 2021 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Whitelaw, Darlene Jayne |
Nawton Hamilton 3200 New Zealand |
16 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leggett, James William |
Saint Andrews Hamilton 3200 New Zealand |
21 Feb 2011 - 16 Dec 2014 |
Director | James William Leggett |
Saint Andrews Hamilton 3200 New Zealand |
21 Feb 2011 - 16 Dec 2014 |
Darlene Jayne Whitelaw - Director
Appointment date: 21 Nov 2014
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 30 Aug 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 21 Nov 2014
Grant Whitelaw - Director
Appointment date: 24 May 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 24 May 2021
Grant Whitelaw - Director
Appointment date: 03 Jun 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 03 Jun 2021
James William Leggett - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 01 Dec 2014
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 02 Dec 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road