Shortcuts

Jarvis Properties Limited

Type: NZ Limited Company (Ltd)
9429036242009
NZBN
1256574
Company Number
Registered
Company Status
Current address
37 Pentonville Close
Westmorland
Christchurch 8025
New Zealand
Registered & physical & service address used since 21 Dec 2012
C/- R Rees, Chartered Accountant
P O Box 42 075, Tower Junction
Christchurch 8149
New Zealand
Postal address used since 12 Apr 2021
C/- R Rees, Chartered Accountant
2/21 Leslie Hills Drive, Riccarton
Christchurch 8149
New Zealand
Office address used since 12 Apr 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 95
Individual Moffat, Darren James Westmorland
Christchurch, 8025

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Moffat, Angela Marie Westmorland
Christchurch, 8025

New Zealand
Directors

Angela Marie Moffat - Director

Appointment date: 26 Nov 2002

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 09 Apr 2013

Nearby companies

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