Jartco Limited, a registered company, was incorporated on 01 Oct 1987. 9429039530240 is the NZ business number it was issued. The company has been managed by 2 directors: Roger Murray Tyler - an active director whose contract started on 01 Oct 1987,
Arlene Ruth Tyler - an active director whose contract started on 01 Oct 1987.
Last updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Jartco Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their physical address up until 19 Oct 2018.
More names used by the company, as we managed to find at BizDb, included: from 30 Nov 1987 to 26 Mar 2004 they were called Artco Holdings Limited, from 01 Oct 1987 to 30 Nov 1987 they were called Gondola (Seven) Limited.
A total of 15000 shares are issued to 5 shareholders (3 groups). The first group includes 7246 shares (48.31%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7246 shares (48.31%). Finally we have the next share allotment (508 shares 3.39%) made up of 3 entities.
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2013 to 19 Oct 2018
Address #2: Level 4, 70 Shortland Street, Auckland New Zealand
Physical & registered address used from 15 May 2003 to 11 Mar 2013
Address #3: 16b Maunganui Road, Birkenhead, Auckland
Registered & physical address used from 01 Oct 2002 to 15 May 2003
Address #4: Pricewaterhousecoopers, Level 22, 188 Quay Street, Auckland
Registered & physical address used from 17 May 2002 to 01 Oct 2002
Address #5: Pricewaterhousecoopers, Level 18, 66 Wyndham Street, Auckland
Registered & physical address used from 16 Apr 2002 to 17 May 2002
Address #6: 4th Floor, 70 Shortland St, Auckland
Physical address used from 17 Aug 2001 to 17 Aug 2001
Address #7: 73 Chruchouse Rd, Greenhithe, Auckland
Physical address used from 17 Aug 2001 to 16 Apr 2002
Address #8: 73 Churchouse Road, Greenhithe, Auckland
Registered address used from 30 Jun 1997 to 16 Apr 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7246 | |||
Individual | Tyler, Arlene Ruth |
Beach Haven Auckland 0626 New Zealand |
01 Oct 1987 - |
Shares Allocation #2 Number of Shares: 7246 | |||
Individual | Tyler, Roger Murray |
Beach Haven Auckland 0626 New Zealand |
01 Oct 1987 - |
Shares Allocation #3 Number of Shares: 508 | |||
Individual | Malcolm, Ian |
Freemans Bay Auckland 1011 New Zealand |
01 Oct 1987 - |
Individual | Tyler, Roger |
Beach Haven Auckland 0626 New Zealand |
01 Oct 1987 - |
Individual | Tyler, Arlene |
Beach Haven Auckland 0626 New Zealand |
01 Oct 1987 - |
Roger Murray Tyler - Director
Appointment date: 01 Oct 1987
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 29 Jul 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Oct 2013
Arlene Ruth Tyler - Director
Appointment date: 01 Oct 1987
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 29 Jul 2019
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Oct 2013
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot