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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Tuland Limited Shareholder NZBN: 9429033920528 |
Otaki Otaki 5512 New Zealand |
19 Dec 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Beryl Forest Limited Shareholder NZBN: 9429037538842 |
Levin Levin 5510 New Zealand |
03 Jul 2017 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Robertson, Grant Brian |
Te Horo Otaki New Zealand |
04 Nov 2004 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Murray, Leanna Therese |
Waikanae Beach Waikanae 5036 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoskins, Simon John |
Rd20 Levin |
04 Nov 2004 - 03 Jul 2017 |
Individual | Jones, Peter Warren |
Karori Wellington |
04 Nov 2004 - 03 Jul 2017 |
Individual | Murray, Andrew Kaliel |
Paraparaumu |
04 Nov 2004 - 25 May 2016 |
Individual | Scrimgeour, Jeffrey Paul |
Elizabeth Bay Nsw 2011 Australia |
04 Nov 2004 - 19 Dec 2016 |
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
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