Jarvis Properties Limited, a registered company, was incorporated on 26 Nov 2002. 9429036242009 is the NZ business number it was issued. The company has been run by 1 director, named Angela Marie Moffat - an active director whose contract started on 26 Nov 2002.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: C/- R Rees, Chartered Accountant, P O Box 42 075, Tower Junction, Christchurch, 8149 (types include: postal, office).
Jarvis Properties Limited had been using 116 Marshland Road, Shirley, Christchurch as their registered address up to 21 Dec 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 95 shares (95%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5%).
Other active addresses
Address #4: 37 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Delivery address used from 12 Apr 2021
Principal place of activity
C/- R Rees, Chartered Accountant, 2/21 Leslie Hills Drive, Riccarton, Christchurch, 8149 New Zealand
Previous addresses
Address #1: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 16 Apr 2012 to 21 Dec 2012
Address #2: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch 8011 New Zealand
Physical address used from 04 May 2010 to 16 Apr 2012
Address #3: Level 5 Kilmore Street, Christchurch, 8011 New Zealand
Registered address used from 04 May 2010 to 16 Apr 2012
Address #4: Markhams Mri Christchurch Limited, Lvel 5, 144 Kilmore Street, Christchurch
Physical address used from 18 Apr 2007 to 04 May 2010
Address #5: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch, New Zealand
Registered address used from 18 Apr 2007 to 18 Apr 2007
Address #6: C/-goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 12 Jul 2006 to 18 Apr 2007
Address #7: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical & registered address used from 26 Nov 2002 to 12 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Moffat, Darren James |
Westmorland Christchurch, 8025 New Zealand |
26 Nov 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Moffat, Angela Marie |
Westmorland Christchurch, 8025 New Zealand |
26 Nov 2002 - |
Angela Marie Moffat - Director
Appointment date: 26 Nov 2002
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Apr 2013
Whakata Investments Limited
35 Pentonville Close
Littlerock Design Limited
16 Holbrook Way
Jagras 16 Limited
34 Pentonville Close
Gamma Health Physics Limited
49a Pentonville Close
Going To The Game Limited
30 Pentonville Close
Pin Point Solutions Limited
21 Holbrook Way