Shortcuts

Jarvis Engineering Technologies (nz) Limited

Type: NZ Limited Company (Ltd)
9429035000228
NZBN
1593047
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
Maki Street, Westgate Centre
Auckland 0814
New Zealand
Registered & physical & service address used since 26 Oct 2021

Jarvis Engineering Technologies (Nz) Limited, a registered company, was incorporated on 03 Feb 2005. 9429035000228 is the business number it was issued. This company has been run by 4 directors: Penfield J. - an active director whose contract began on 03 Feb 2005,
Alan Philip Lee - an active director whose contract began on 07 May 2015,
Jonathan J. - an active director whose contract began on 03 Apr 2020,
Vincent V. - an inactive director whose contract began on 03 Feb 2005 and was terminated on 03 Apr 2020.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Auckland, 0814 (category: registered, physical).
Jarvis Engineering Technologies (Nz) Limited had been using 4/10 Fenton Street, Papatoetoe, Auckland as their registered address up to 26 Oct 2021.
Past names used by this company, as we managed to find at BizDb, included: from 03 Feb 2005 to 03 Feb 2005 they were named Jarvis Engineering (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Penco Corporation - located at 0814, Hartford, Connecticut 06106, U.s.a.

Addresses

Previous addresses

Address: 4/10 Fenton Street, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 23 Aug 2021 to 26 Oct 2021

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand

Registered address used from 03 Sep 2010 to 23 Aug 2021

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical address used from 03 Sep 2010 to 23 Aug 2021

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical & registered address used from 05 Aug 2009 to 03 Sep 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Registered & physical address used from 01 Oct 2008 to 05 Aug 2009

Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Physical address used from 19 Sep 2006 to 01 Oct 2008

Address: Butts Baimbridge & Weir, 15 Edsel Street, Henderson, Auckland

Registered address used from 19 Sep 2006 to 01 Oct 2008

Address: 5 Te Apunga Place, Mt Wellington, Auckland

Registered & physical address used from 03 Feb 2005 to 19 Sep 2006

Contact info
www.jarvisengineering.com
30 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Penco Corporation Hartford
Connecticut 06106, U.s.a

United States

Ultimate Holding Company

Penco Corporation
Name
Company
Type
US
Country of origin
229 Buckingham Street
Hartford
Connecticut 06106 United States
Address
Directors

Penfield J. - Director

Appointment date: 03 Feb 2005

Address: Hartford, Connecticut 06106, United States

Address used since 03 Feb 2005


Alan Philip Lee - Director

Appointment date: 07 May 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 07 May 2015


Jonathan J. - Director

Appointment date: 03 Apr 2020


Vincent V. - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 03 Apr 2020

Address: Middletown,, Connecticut 06457, U.s.a, United States

Address used since 03 Feb 2005

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue