Shortcuts

Jenkins Freshpac Systems Limited

Type: NZ Limited Company (Ltd)
9429037805289
NZBN
916510
Company Number
Registered
Company Status
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
35 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Office address used since 07 Nov 2019
35 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Registered address used since 18 Nov 2019
35 Whiore Avenue
Tauriko
Tauranga 3110
New Zealand
Postal & delivery address used since 26 Oct 2020

Jenkins Freshpac Systems Limited, a registered company, was launched on 03 Aug 1998. 9429037805289 is the NZ business identifier it was issued. "Commercial printing" (business classification C161110) is how the company has been categorised. This company has been run by 9 directors: Derek Anthony Sayle - an active director whose contract started on 15 Mar 2013,
Cameron Mcinness - an active director whose contract started on 25 Oct 2013,
Grant Jeffrey - an active director whose contract started on 01 Feb 2014,
Melissa Lyndsay Yates - an active director whose contract started on 06 Mar 2017,
Lachlan John Campbell Johnstone - an active director whose contract started on 01 Nov 2019.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (types include: registered, service).
Jenkins Freshpac Systems Limited had been using 35 Whiore Avenue, Tauriko, Tauranga as their registered address up to 18 Nov 2019.
More names for this company, as we established at BizDb, included: from 03 Aug 1998 to 15 Mar 2013 they were named J-Tech Holdings Limited.
One entity owns all company shares (exactly 100000 shares) - Jenkins Group Limited - located at 3110, Tauriko, Tauranga.

Addresses

Other active addresses

Address #4: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Physical & service address used from 09 Nov 2021

Address #5: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Registered & service address used from 11 Oct 2023

Principal place of activity

35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Registered address used from 07 Nov 2017 to 18 Nov 2019

Address #2: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Physical address used from 07 Nov 2017 to 09 Nov 2021

Address #3: 35 Whiore Avenue, Tauriko, Tauranga, 3110 New Zealand

Physical & registered address used from 16 Nov 2015 to 07 Nov 2017

Address #4: 5 Tiri Place, Mount Wellington, Auckland New Zealand

Registered address used from 13 Apr 2000 to 16 Nov 2015

Address #5: 5 Tiri Place, Mount Wellington, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: 5 Tiri Place, Mount Wellington, Auckland New Zealand

Physical address used from 03 Aug 1998 to 16 Nov 2015

Contact info
61 2 60495002
07 Nov 2019 Company Secretary
64 7 5750562
07 Nov 2019 Accounts
tauranga@jenkinsfps.co.nz
07 Nov 2019 Accounts
robert@jenkinsgroup.co.nz
07 Nov 2019 Company Secretary
accounts@jenkinsfps.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.jenkinsfps.co.nz
01 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Jenkins Group Limited
Shareholder NZBN: 9429040603193
Tauriko
Tauranga
3110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jenkins Group Limited
Name
Ltd
Type
77798
Ultimate Holding Company Number
NZ
Country of origin
Directors

Derek Anthony Sayle - Director

Appointment date: 15 Mar 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Mar 2013


Cameron Mcinness - Director

Appointment date: 25 Oct 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Oct 2013


Grant Jeffrey - Director

Appointment date: 01 Feb 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Feb 2014


Melissa Lyndsay Yates - Director

Appointment date: 06 Mar 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Mar 2017


Lachlan John Campbell Johnstone - Director

Appointment date: 01 Nov 2019

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Nov 2019


Henry William Cranefield - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 23 Aug 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Nov 2015


Antony Franklyn Mcinness - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 14 Apr 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jan 2010


Trevor Frederick Bowles - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 17 Nov 2014

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 06 Jan 2010


Rex Allan Bridgford - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 03 Apr 2006

Address: Massey, 0814 New Zealand

Address used since 03 Aug 1998

Nearby companies

Jenkins Labels Limited
35 Whiore Avenue

Ripesense Europe Limited
35 Whiore Avenue

Jenkins Group Limited
35 Whiore Avenue

Greerton Engineering Limited
24 Whiore Avenue

Elite Desserts Pty Ltd
39 Porutu Place

Elite Food Group Limited
39 Porutu Place

Similar companies

927 Cameron Limited
35 May Street

Advance Print Limited
38 Lydbrook Place

Kiwi Publications Limited
Inbalance

Printec Digital Services Limited
Appraisal House

Red Ant Graphic Design And Print Limited
Unit 7, 23 Tukorako Drive

Sticky Stickers Limited
55 Eighth Avenue