Jaro Group Limited was incorporated on 28 Aug 1991 and issued an NZ business identifier of 9429039087249. This registered LTD company has been managed by 3 directors: Rodney James Earnshaw - an active director whose contract started on 04 Feb 1992,
Mark Robert Smith - an inactive director whose contract started on 31 May 2002 and was terminated on 31 Aug 2018,
Neil Raymond Earnshaw - an inactive director whose contract started on 29 Jun 2004 and was terminated on 19 Aug 2006.
As stated in BizDb's data (updated on 23 Apr 2024), this company registered 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Until 10 Jan 2024, Jaro Group Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address.
BizDb identified past names used by this company: from 28 Aug 1991 to 06 May 2002 they were called Munroe Shelf Company (No. 5) Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Earnshaw, Rodney James (an individual) located at Clive, Hawkes Bay.
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 23 Sep 2014 to 10 Jan 2024
Address #2: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Physical & registered address used from 29 Sep 2001 to 23 Sep 2014
Address #3: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier
Physical & registered address used from 29 Sep 2001 to 29 Sep 2001
Address #4: -
Physical address used from 21 Feb 1992 to 29 Sep 2001
Address #5: C/- Willis Toomey Robinson, Solicitors, 116 Vautier Street, Napier
Registered address used from 05 Feb 1992 to 29 Sep 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Earnshaw, Rodney James |
Clive Hawkes Bay |
28 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Mark Robert |
Whirinaki, Rd 2, Napier 4182 New Zealand |
06 Sep 2005 - 04 Sep 2018 |
Individual | Smith, Mark Robert |
Mangateretere Hastings |
28 Aug 1991 - 06 Sep 2005 |
Individual | Earnshaw, Neil Raymond |
Milton Otago |
06 Sep 2005 - 06 Sep 2005 |
Rodney James Earnshaw - Director
Appointment date: 04 Feb 1992
Address: Clive, Hawkes Bay, 4102 New Zealand
Address used since 09 Jul 2015
Mark Robert Smith - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 31 Aug 2018
Address: Whirinaki, Rd2, Napier, 4182 New Zealand
Address used since 09 Jul 2015
Neil Raymond Earnshaw - Director (Inactive)
Appointment date: 29 Jun 2004
Termination date: 19 Aug 2006
Address: Milton, Otago,
Address used since 29 Jun 2004
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House