Jarvia Company Limited, a registered company, was registered on 01 Feb 2005. 9429035011699 is the NZ business number it was issued. The company has been supervised by 3 directors: Gareth Mark Jones - an active director whose contract started on 01 Feb 2005,
Lesley Ann Jones - an active director whose contract started on 22 Apr 2015,
Nigel Hollis Jones - an inactive director whose contract started on 01 Feb 2005 and was terminated on 22 Mar 2015.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: physical, registered).
Jarvia Company Limited had been using Devlin Cameron & Hayes, Chartered Accountants, 16 Victoria Avenue, Palmerston North as their physical address until 24 Sep 2013.
A total of 2000000 shares are allocated to 3 shareholders (2 groups). The first group includes 1980000 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 20000 shares (1 per cent).
Previous address
Address: Devlin Cameron & Hayes, Chartered Accountants, 16 Victoria Avenue, Palmerston North New Zealand
Physical & registered address used from 01 Feb 2005 to 24 Sep 2013
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1980000 | |||
Entity (NZ Limited Company) | Frbr Jones Trustee Limited Shareholder NZBN: 9429030024304 |
Palmerston North Null 4410 New Zealand |
05 Dec 2014 - |
Individual | Jones, Gareth Mark |
Whanganui 4501 New Zealand |
01 Feb 2005 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Jones, Gareth Mark |
Whanganui 4501 New Zealand |
01 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Nigel Hollis |
Wanganui New Zealand |
01 Feb 2005 - 10 Apr 2015 |
Individual | Jones, Nigel Hollis |
Wanganui New Zealand |
01 Feb 2005 - 10 Apr 2015 |
Individual | Hayes, William Gavin |
Palmerston North New Zealand |
01 Feb 2005 - 28 Mar 2013 |
Individual | Roche, Barry William John |
Palmerston North New Zealand |
01 Feb 2005 - 10 Apr 2015 |
Other | Dch3d Trustee Company Limited | 28 Mar 2013 - 05 Dec 2014 | |
Individual | Jones, Christine |
Wanganui New Zealand |
01 Feb 2005 - 10 Apr 2015 |
Individual | Cameron, Wayne Patrick |
Palmerston North New Zealand |
01 Feb 2005 - 28 Mar 2013 |
Other | Null - Dch3d Trustee Company Limited | 28 Mar 2013 - 05 Dec 2014 |
Gareth Mark Jones - Director
Appointment date: 01 Feb 2005
Address: Wanganui, 4501 New Zealand
Address used since 24 Oct 2015
Address: Whanganui, 4501 New Zealand
Address used since 03 Oct 2018
Lesley Ann Jones - Director
Appointment date: 22 Apr 2015
Address: Whanganui, 4501 New Zealand
Address used since 03 Oct 2018
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 22 Apr 2015
Nigel Hollis Jones - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 22 Mar 2015
Address: Wanganui, 4501 New Zealand
Address used since 01 Feb 2005
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue