Jarvis Equipment Nz Limited was registered on 05 Jun 1981 and issued a New Zealand Business Number of 9429032136036. The registered LTD company has been run by 6 directors: Penfield J. - an active director whose contract started on 01 May 1983,
Brent Bryan Lawrance - an active director whose contract started on 01 Feb 2017,
Jonathan J. - an active director whose contract started on 01 Apr 2020,
Vincent V. - an inactive director whose contract started on 01 May 1983 and was terminated on 03 Apr 2020,
Robert D. - an inactive director whose contract started on 01 May 1983 and was terminated on 01 Feb 2017.
According to BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: Jarvis Equipment Nz Ltd, P O Box 4243, Palmerston North, 4442 (type: postal, office).
Up to 12 Aug 2008, Jarvis Equipment Nz Limited had been using 668 Tremaine Avenue, Palmerston North as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jarvis, Penfield (an individual) located at Hartford, Connecticut postcode 06103.
The second group consists of 1 shareholder, holds 99.99 per cent shares (exactly 9999 shares) and includes
Penco Corporation - located at Hartford, Connecticut, U S A. Jarvis Equipment Nz Limited has been categorised as "Meat cutting and boning operation" (business classification C111160).
Other active addresses
Address #4: 668 Tremaine Avenue, Palmerston North, 4442 New Zealand
Office & delivery address used from 07 Oct 2019
Principal place of activity
668 Tremaine Avenue, Palmerston North, 4442 New Zealand
Previous addresses
Address #1: 668 Tremaine Avenue, Palmerston North
Registered address used from 26 Oct 2006 to 12 Aug 2008
Address #2: 5 Te Apunga Place, Mt Wellington, Auckland
Registered & physical address used from 06 Nov 2002 to 26 Oct 2006
Address #3: 2 Grayson Avenue, Papatoetoe, Auckland
Physical address used from 28 Feb 1997 to 06 Nov 2002
Address #4: 2 Grayson Ave, Papatoetoe, Auckland
Registered address used from 28 Feb 1997 to 06 Nov 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jarvis, Penfield |
Hartford, Connecticut 06103 United States |
05 Jun 1981 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Other (Other) | Penco Corporation |
Hartford Connecticut, U S A United States |
05 Jun 1981 - |
Ultimate Holding Company
Penfield J. - Director
Appointment date: 01 May 1983
Address: Hartford, Connecticut, 06106 United States
Address used since 05 Oct 2010
Brent Bryan Lawrance - Director
Appointment date: 01 Feb 2017
Address: Rd2, Morrinsville, 3372 New Zealand
Address used since 01 Feb 2017
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 01 Oct 2018
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 30 Jun 2017
Jonathan J. - Director
Appointment date: 01 Apr 2020
Vincent V. - Director (Inactive)
Appointment date: 01 May 1983
Termination date: 03 Apr 2020
Address: Middletown, Connecticut, 06457 United States
Address used since 05 Oct 2010
Robert D. - Director (Inactive)
Appointment date: 01 May 1983
Termination date: 01 Feb 2017
Address: Hartford, Connecticut, 06106 United States
Address used since 01 Oct 2011
Sean Dougherty - Director (Inactive)
Appointment date: 11 Jun 2015
Termination date: 01 Feb 2017
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 11 Jun 2015
Imported Cars Limited
668 Tremaine Avenue
Manawatu Brake & Clutch Specialists Limited
670 Tremaine Ave
Manawatu Embroiderers Guild Incorporated
The Lychway
Home Education Foundation
4 Tawa Street
Compressed Air Controls Limited
678 Tremaine Avenue
Roofing Industries (central) Limited
653 Tremaine Ave
Big Mountain Naturally (aoraki) Limited
35 Royal Park Drive
Jr Wholesale Meats Limited
6d Malvern Dr
Meateater Homekills 2020 Limited
9 Bedford Crescent
Mid Hika Homekill Limited
5 Hunt Street
Pilkington Meats Limited
1026 Victoria Street
The Brothers Limited
43 Hogans Road