Jarapoth Limited was launched on 18 Feb 2010 and issued an NZBN of 9429031671804. The registered LTD company has been supervised by 3 directors: Patricia Anne Le Roux - an active director whose contract started on 18 Feb 2010,
Jeffrey John Le Roux - an active director whose contract started on 18 Feb 2010,
Byron David Le Roux - an inactive director whose contract started on 02 Mar 2015 and was terminated on 01 Sep 2017.
As stated in the BizDb information (last updated on 16 Mar 2024), this company registered 7 addresess: 9 Opahi Bay Road, Mahurangi West, Auckland, Warkworth, 0983 (office address),
9 Opahi Bay Road, Mahurangi West, Auckland, Warkworth, 0983 (delivery address),
9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (registered address),
9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (service address) among others.
Up until 24 Jul 2017, Jarapoth Limited had been using 19A Impala Place, Hillsborough, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Le Roux, Patricia Anne (an individual) located at Warkworth postcode 0983. Jarapoth Limited was classified as "Business management service nec" (ANZSIC M696210).
Other active addresses
Address #4: 8 Ridge Valley Drive, Browns Bay, Auckland, 0630 New Zealand
Postal & office & delivery address used from 06 Feb 2020
Address #5: 9 Opahi Bay Road, Rd 3, Warkworth, 0983 New Zealand
Records & shareregister address used from 17 Feb 2023
Address #6: 9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 New Zealand
Registered & service address used from 27 Feb 2023
Address #7: 9 Opahi Bay Road, Mahurangi West, Auckland, Warkworth, 0983 New Zealand
Office & delivery address used from 04 Feb 2024
Principal place of activity
8 Ridge Valley Drive, Browns Bay, Auckland, 0630 New Zealand
Previous address
Address #1: 19a Impala Place, Hillsborough, Auckland, 1061 New Zealand
Physical & registered address used from 18 Feb 2010 to 24 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Le Roux, Patricia Anne |
Warkworth 0983 New Zealand |
18 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Roux, Jeffrey John |
Browns Bay Auckland 0630 New Zealand |
18 Feb 2010 - 02 Apr 2018 |
Patricia Anne Le Roux - Director
Appointment date: 18 Feb 2010
Address: Warkworth, 0983 New Zealand
Address used since 01 Feb 2024
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2017
Address: Hillsborough 1061, Auckland, 1061 New Zealand
Address used since 10 Feb 2016
Jeffrey John Le Roux - Director
Appointment date: 18 Feb 2010
Address: Warkworth, 0983 New Zealand
Address used since 01 Feb 2024
Address: Hillsborough 1061, Auckland, 1061 New Zealand
Address used since 10 Feb 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2017
Byron David Le Roux - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 01 Sep 2017
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 02 Mar 2015
Smart Solutions Group Limited
4 Ridge Valley Drive
Amydean Investments Limited
72 Bayside Drive
The Online Business Academy Limited
70 Bayside Drive
W L Corporate Trustee Limited
71 Bayside Drive
Qhz Corporation Limited
117 Bayside Drive
U-com Systems Limited
46 Bayside Drive
Di'ao Trustee Limited
8 Ridge Valley Drive
Integrated Document Services (nz) Limited
Level 1, 7 Anzac Road
Print Advisor Limited
66 Redwing Street
Sanders Trust Limited
71 Penguin Drive
The Vehicle Management Company Limited
2a Hyde Road
Wa Homes Limited
678 Beach Road