Shortcuts

Jenkins Labels Limited

Type: NZ Limited Company (Ltd)
9429032262773
NZBN
107304
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
Current address
35 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Registered & physical & service address used since 15 Apr 2016
35 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Postal & office & delivery address used since 20 Jun 2019

Jenkins Labels Limited was started on 13 Dec 1979 and issued a business number of 9429032262773. This registered LTD company has been managed by 7 directors: Derek Anthony Sayle - an active director whose contract began on 04 Sep 2012,
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,
Henry William Cranefield - an inactive director whose contract began on 04 Sep 2012 and was terminated on 23 Aug 2021,
Trevor Bowles - an inactive director whose contract began on 04 Sep 2012 and was terminated on 12 Nov 2015.
According to our information (updated on 06 Apr 2024), this company registered 1 address: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (type: postal, office).
Up to 15 Apr 2016, Jenkins Labels Limited had been using 5 Tiri Place, Mt Wellington, Auckland as their physical address.
BizDb found other names for this company: from 13 Dec 1979 to 23 Apr 2004 they were named Label Specialists Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Jenkins Group Limited (an entity) located at Tauriko, Tauranga postcode 3110. Jenkins Labels Limited is classified as "Printing" (ANZSIC C161140).

Addresses

Principal place of activity

35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 5 Tiri Place, Mt Wellington, Auckland New Zealand

Physical address used from 01 Jul 1997 to 15 Apr 2016

Address #2: 5 Tiri Place, Mt Wellington, Auckland New Zealand

Registered address used from 20 May 1997 to 15 Apr 2016

Address #3: 3/21 Clonbern Road, Remuera, Auckland

Registered address used from 20 May 1997 to 20 May 1997

Contact info
64 7 5750562
20 Jun 2019 Phone
accounts@jenkinsfps.co.nz
01 May 2023 nzbn-reserved-invoice-email-address-purpose
robert@jenkinsgroup.co.nz
20 Jun 2019 Company Secretary
t.sayle@jenkinsgroup.co.nz
20 Jun 2019 Managing Director
chintan.shah@jenkinsfps.co.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Jenkins Group Limited
Shareholder NZBN: 9429040603193
Tauriko
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcinness, Anthony Franklyn Mission Bar

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jenkins Group Limited
Name
Ltd
Type
77798
Ultimate Holding Company Number
NZ
Country of origin
Directors

Derek Anthony Sayle - Director

Appointment date: 04 Sep 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Sep 2012


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: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Mar 2017


Henry William Cranefield - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 23 Aug 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Sep 2012


Trevor Bowles - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 12 Nov 2015

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 04 Sep 2012


Anthony Franklyn Mcinness - Director (Inactive)

Appointment date: 29 Dec 1982

Termination date: 01 Mar 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 May 2009


Patrick Boyle - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 31 Dec 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Sep 2012

Nearby companies

Ripesense Europe Limited
35 Whiore Avenue

Jenkins Group 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

Similar companies