Jefferis Ngapuke Limited, a registered company, was started on 04 Jul 1989. 9429039308559 is the NZ business number it was issued. This company has been managed by 3 directors: Neil Rodda Jefferis - an active director whose contract began on 26 Mar 1991,
Mary Michelle Jefferis - an active director whose contract began on 17 Jan 2003,
John Herbert Jefferis - an inactive director whose contract began on 26 Mar 1991 and was terminated on 15 Jan 2003.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 44 Heuheu Street, Taupo, 3330 (type: physical, service).
Jefferis Ngapuke Limited had been using Towngate Building, 44 Heu Heu Street, Taupo as their physical address up until 28 Feb 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allocation (98 shares 98 per cent) made up of 3 entities.
Previous addresses
Address #1: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Physical address used from 12 Jun 2003 to 28 Feb 2019
Address #2: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Registered address used from 12 Jun 2003 to 30 Nov 2018
Address #3: 7 Hakanoa Street, Main Street, Huntly
Physical address used from 29 Apr 2001 to 29 Apr 2001
Address #4: C/- Cowley & Stanich, Main Street, Huntly
Registered address used from 28 Apr 2000 to 12 Jun 2003
Address #5: Cowley, Stanich & Co, Main Street, Huntly
Physical address used from 27 Jun 1997 to 29 Apr 2001
Address #6: C/o Cowley Stanich & Co, 224 Main Street, Huntly
Registered address used from 21 Jun 1997 to 28 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jefferis, Mary Michelle |
R D 4 Taumarunui 3994 New Zealand |
04 Jul 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jefferis, Neil Rodda |
R D 4 Taumarunui 3994 New Zealand |
04 Jul 1989 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Black, Annette Therese |
R D 4 Taumarunui 3994 New Zealand |
04 Jul 1989 - |
Individual | Jefferis, Neil Rodda |
R D 4 Taumarunui 3994 New Zealand |
04 Jul 1989 - |
Individual | Jefferis, Mary Michelle |
R D 4 Taumarunui 3994 New Zealand |
04 Jul 1989 - |
Neil Rodda Jefferis - Director
Appointment date: 26 Mar 1991
Address: R D 4, Taumarunui, 3994 New Zealand
Address used since 03 Apr 2024
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 06 Apr 2023
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 14 Apr 2022
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 21 Apr 2015
Mary Michelle Jefferis - Director
Appointment date: 17 Jan 2003
Address: R D 4, Taumarunui, 3994 New Zealand
Address used since 03 Apr 2024
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 06 Apr 2023
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 14 Apr 2022
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 15 Apr 2013
John Herbert Jefferis - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 15 Jan 2003
Address: Aparangi, Te Kauwhata,
Address used since 26 Mar 1991
Porters Grassroots Limited
7 Hakanoa St
Troy Garrett Painters Limited
7 Hakanoa Street
O'hara Mining Limited
7 Hakanoa Street
Ede Investments Limited
7 Hakanoa Street
B & J Pearson 2009 Limited
7 Hakanoa Street
Peter Wright Builders Limited
7 Hakanoa Street