Shortcuts

Jagpak Limited

Type: NZ Limited Company (Ltd)
9429035139812
NZBN
1564691
Company Number
Registered
Company Status
Current address
7 Aotaki Street
Otaki 5512
New Zealand
Registered & physical & service address used since 19 May 2022
7 Aotaki Street
Otaki 5512
New Zealand
Postal address used since 02 Nov 2022

Jagpak Limited was launched on 04 Nov 2004 and issued a business number of 9429035139812. The registered LTD company has been supervised by 6 directors: Grant Brian Robertson - an active director whose contract began on 04 Nov 2004,
Leanna Therese Murray - an active director whose contract began on 20 May 2016,
Simon John Hoskins - an inactive director whose contract began on 04 Nov 2004 and was terminated on 30 Jun 2017,
Peter Warren Jones - an inactive director whose contract began on 04 Nov 2004 and was terminated on 30 Jun 2017,
Jeffrey Paul Scrimgeour - an inactive director whose contract began on 04 Nov 2004 and was terminated on 29 Jun 2017.
As stated in BizDb's information (last updated on 27 Mar 2024), the company uses 1 address: 7 Aotaki Street, Otaki, 5512 (category: postal, physical).
Until 19 May 2022, Jagpak Limited had been using 7 Aotaki Street, Otaki, Otaki, 5512 , New Zealand, Otaki as their registered address.
A total of 5000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Tuland Limited (an entity) located at Otaki, Otaki postcode 5512.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 1000 shares) and includes
Beryl Forest Limited - located at Levin, Levin.
The third share allotment (1000 shares, 20%) belongs to 1 entity, namely:
Robertson, Grant Brian, located at Te Horo, Otaki (an individual).

Addresses

Previous addresses

Address #1: 7 Aotaki Street, Otaki, Otaki, 5512 , New Zealand, Otaki, 5512 New Zealand

Registered & physical address used from 31 Mar 2022 to 19 May 2022

Address #2: 7 Aotaki Street, Otaki, Otaki, 5512 , New Zealand, Otaki, Otaki, 5512 New Zealand

Registered & physical address used from 23 Nov 2021 to 31 Mar 2022

Address #3: 7 Aotaki Street, Otaki, Otaki, 5512 , New Zealand, Otaki, Otaki, 5512 New Zealand

Registered & physical address used from 02 Feb 2021 to 23 Nov 2021

Address #4: 275 Oxford Street, Levin, Levin, 5510 New Zealand

Registered & physical address used from 01 Feb 2021 to 02 Feb 2021

Address #5: 7 Aotaki Street, Otaki, Otaki, 5512 New Zealand

Physical & registered address used from 30 Nov 2016 to 01 Feb 2021

Address #6: 7 Aotaki Street, Otaki New Zealand

Physical & registered address used from 04 Nov 2004 to 30 Nov 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Tuland Limited
Shareholder NZBN: 9429033920528
Otaki
Otaki
5512
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Beryl Forest Limited
Shareholder NZBN: 9429037538842
Levin
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Robertson, Grant Brian Te Horo
Otaki

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Murray, Leanna Therese Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoskins, Simon John Rd20
Levin
Individual Jones, Peter Warren Karori
Wellington
Individual Murray, Andrew Kaliel Paraparaumu
Individual Scrimgeour, Jeffrey Paul Elizabeth Bay
Nsw
2011
Australia
Directors

Grant Brian Robertson - Director

Appointment date: 04 Nov 2004

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 04 Nov 2009


Leanna Therese Murray - Director

Appointment date: 20 May 2016

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 20 May 2016

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 12 Oct 2018


Simon John Hoskins - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 30 Jun 2017

Address: Rd20, Levin, 5570 New Zealand

Address used since 23 Nov 2015


Peter Warren Jones - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 30 Jun 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Nov 2004


Jeffrey Paul Scrimgeour - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 29 Jun 2017

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 22 Nov 2016


Andrew Kaliel Murray - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 20 May 2016

Address: Paraparaumu, 5032 New Zealand

Address used since 23 Nov 2015

Nearby companies

Bradley & Kay Limited
7 Aotaki Street

F.t. Property Limited
7 Aotaki Street

Hutt City Pharmacy Limited
7 Aotaki Street

Otaki Pharmacy Limited
7 Aotaki Street

Dorothy Rose Paterson Trust
7 Aotaki Street

Huang & Liu Limited
76 Main Street