Jencar Limited, a registered company, was incorporated on 24 Aug 2000. 9429037157784 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. The company has been supervised by 2 directors: Jennifer Louise Roberts - an active director whose contract began on 24 Aug 2000,
Christopher Andrew Roberts - an active director whose contract began on 24 Aug 2000.
Updated on 16 Sep 2021, our data contains detailed information about 1 address: 9 Horoeka Ct, Pukete, Hamilton, 3200 (category: registered, physical).
Jencar Limited had been using 11 Hardley Street, Whitiora, Hamilton as their registered address until 22 Apr 2021.
Former names for this company, as we managed to find at BizDb, included: from 07 Dec 2006 to 28 Jun 2021 they were named Clovertone Limited, from 24 Aug 2000 to 07 Dec 2006 they were named Organic Technology Limited.
A total of 120 shares are issued to 6 shareholders (3 groups). The first group includes 20 shares (16.67 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 80 shares (66.67 per cent). Finally the next share allotment (20 shares 16.67 per cent) made up of 2 entities.
Principal place of activity
9 Horoeka Ct, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 07 Apr 2017 to 22 Apr 2021
Address: 5 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Apr 2014 to 07 Apr 2017
Address: Joyce Brooks & Associates Limited, 11 Clifton Road, Hamilton 3204 New Zealand
Registered & physical address used from 14 Dec 2006 to 17 Apr 2014
Address: Joyce Brooks & Associates Limited, 13-15 Clifton Road, Hamilton 3240
Physical & registered address used from 16 Aug 2006 to 14 Dec 2006
Address: 67 A Davison Road, Newstead, Hamilton
Registered & physical address used from 29 Jun 2006 to 16 Aug 2006
Address: 1217 Kakaramea Road Rd2, Ohaupo
Registered & physical address used from 24 Aug 2000 to 29 Jun 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 04 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | A M Kay |
Te Awamutu |
24 Aug 2000 - |
Individual | S L Kay |
Te Awamutu |
24 Aug 2000 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Christopher Andrew Roberts |
Cambridge Cambridge 3434 New Zealand |
24 Aug 2000 - |
Individual | Jennifer Louise Roberts |
Cambridge Cambridge 3434 New Zealand |
24 Aug 2000 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Jennifer Louise Roberts |
Newstead Hamilton 3216 New Zealand |
24 Aug 2000 - |
Individual | Christopher Andrew Roberts |
Cambridge Cambridge 3434 New Zealand |
24 Aug 2000 - |
Jennifer Louise Roberts - Director
Appointment date: 24 Aug 2000
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Sep 2017
Address: Newstead, Hamilton, 3286 New Zealand
Address used since 15 May 2016
Christopher Andrew Roberts - Director
Appointment date: 24 Aug 2000
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 31 Oct 2017
Address: Newstead, Hamilton, 3286 New Zealand
Address used since 15 May 2016
Dunport Enterprises Limited
11 Hardley Street
Altan Limited
11 Hardley Street
Agility Holdings Limited
11 Hardley Street
Waikato Orthopaedics Limited
11 Hardley Street
Jrb Ag Services Limited
11 Hardley Street
Shand Holdings Limited
11 Hardley Street
Bap Enterprises Limited
11 Hardley Street
Climsystems Limited
11b Clifton Road
Lizzy Lyn For Faces Limited
7th Floor 711 Victoria Street
Madewell Limited
11 Hardley Street
Out Of Court Limited
12c Edgecumbe St
Rpg Projex Limited
11 Hardley Street