Shortcuts

Jartco Limited

Type: NZ Limited Company (Ltd)
9429039530240
NZBN
367758
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 19 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 31 May 2023


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7246
Individual Tyler, Arlene Ruth Beach Haven
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 7246
Individual Tyler, Roger Murray Beach Haven
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 508
Individual Malcolm, Ian Freemans Bay
Auckland
1011
New Zealand
Individual Tyler, Roger Beach Haven
Auckland
0626
New Zealand
Individual Tyler, Arlene Beach Haven
Auckland
0626
New Zealand
Directors

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

Nearby companies

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