Shortcuts

Jan Primus Limited

Type: NZ Limited Company (Ltd)
9429034250198
NZBN
1784999
Company Number
Registered
Company Status
H452050
Industry classification code
Tavern Operation
Industry classification description
Current address
6 Ferguson Street
Newtown
Wellington 6021
New Zealand
Physical & registered & service address used since 05 Oct 2020

Jan Primus Limited, a registered company, was registered on 16 Mar 2006. 9429034250198 is the New Zealand Business Number it was issued. "Tavern operation" (ANZSIC H452050) is how the company is categorised. The company has been run by 4 directors: Nigel Robert Kirkpatrick - an active director whose contract started on 30 Sep 2017,
Christopher John Mcnay - an active director whose contract started on 30 Sep 2017,
Mark Alistair Mcguinness - an inactive director whose contract started on 16 Mar 2006 and was terminated on 31 Oct 2018,
Mary-Louise Alice Mcguinness - an inactive director whose contract started on 20 Sep 2017 and was terminated on 20 Jul 2018.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 6 Ferguson Street, Newtown, Wellington, 6021 (types include: physical, registered).
Jan Primus Limited had been using Suite 7 De Verre On Tennyson, 23 Tennyson Street, Te Aro, Wellington as their registered address up to 05 Oct 2020.
One entity controls all company shares (exactly 100 shares) - Mcnay Hercus Somes Partnership - located at 6021, Newtown, Wellington.

Addresses

Previous addresses

Address: Suite 7 De Verre On Tennyson, 23 Tennyson Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Oct 2018 to 05 Oct 2020

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 12 Oct 2017 to 03 Oct 2018

Address: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand

Physical address used from 30 May 2016 to 03 Oct 2018

Address: 111 Slater Street, Richmond, Christchurch, 8013 New Zealand

Registered address used from 30 May 2016 to 12 Oct 2017

Address: 198 Springfield Road, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Sep 2011 to 30 May 2016

Address: 88 Armagh Street, Christchurch New Zealand

Registered & physical address used from 16 Mar 2006 to 09 Sep 2011

Contact info
64 3 2600015
15 Mar 2019 Phone
merivale@sprigandferntaverns.co.nz
15 Mar 2019 Email
sprigandferntaverns.co.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mcnay Hercus Somes Partnership Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcguinness, Mark Alistair Richmond
Christchurch
8013
New Zealand
Other Mcguinness Family Trust Richmond
Christchurch
8013
New Zealand
Directors

Nigel Robert Kirkpatrick - Director

Appointment date: 30 Sep 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 30 Sep 2017


Christopher John Mcnay - Director

Appointment date: 30 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Sep 2017


Mark Alistair Mcguinness - Director (Inactive)

Appointment date: 16 Mar 2006

Termination date: 31 Oct 2018

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 11 Jul 2016


Mary-louise Alice Mcguinness - Director (Inactive)

Appointment date: 20 Sep 2017

Termination date: 20 Jul 2018

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 20 Sep 2017

Nearby companies

Deb Hart Pharmacy Limited
116 Slater Street

Deborah Hart Trustee Limited
116 Slater Street

Ollo Design Limited
110 Slater Street

New Zealand First Home Buyers Initiative Incorporated
106 Slater Street

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Similar companies

Edmond Dantes Limited
Level 1, 22 Foster Street

Mbjkt Holdings Limited
Level 4, 123 Victoria Street

Sahf Limited
115 Sherborne Street

Tbs Panmure Limited
12a St Albans Street

The Moose Tavern (2013) Limited
1/149 Victoria Street

Varn Enterprises Limited
322 Manchester Street