R A Jenks Limited, a registered company, was registered on 05 Feb 1968. 9429040623634 is the number it was issued. The company has been managed by 9 directors: Todd Ian Astridge - an active director whose contract started on 01 Apr 1998,
Barry David Dow - an active director whose contract started on 05 Nov 2018,
Gregory Howard Jones - an active director whose contract started on 05 Nov 2018,
Keith Macy - an inactive director whose contract started on 22 Jul 2011 and was terminated on 14 Jul 2020,
David Priest - an inactive director whose contract started on 01 Apr 2005 and was terminated on 22 Jul 2011.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
R A Jenks Limited had been using 121 Port Road, Whangarei as their registered address up until 25 Aug 2022.
A total of 22500 shares are allotted to 6 shareholders (4 groups). The first group consists of 12600 shares (56 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 6525 shares (29 per cent). Lastly we have the 3rd share allocation (1575 shares 7 per cent) made up of 1 entity.
Previous addresses
Address: 121 Port Road, Whangarei, 0110 New Zealand
Registered & physical address used from 26 Feb 2020 to 25 Aug 2022
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Aug 2017 to 26 Feb 2020
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 27 Jul 2017 to 08 Aug 2017
Address: Level 1, 35 Robert Street, Whangarei New Zealand
Physical & registered address used from 03 Oct 2007 to 27 Jul 2017
Address: C/-grant Thornton Whangarei Ltd, Level 1, 35 Robert Street, Whangarei
Registered & physical address used from 30 Jul 2007 to 03 Oct 2007
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Physical & registered address used from 26 May 2005 to 30 Jul 2007
Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Physical & registered address used from 28 Aug 2003 to 26 May 2005
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 30 Jun 1997 to 28 Aug 2003
Address: 2 Pompallier Terrace, Ponsonby
Registered address used from 23 Apr 1997 to 28 Aug 2003
Basic Financial info
Total number of Shares: 22500
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12600 | |||
Entity (NZ Limited Company) | Dow Jones Holdings Limited Shareholder NZBN: 9429046849618 |
Burswood Auckland 2013 New Zealand |
05 Nov 2018 - |
Shares Allocation #2 Number of Shares: 6525 | |||
Entity (NZ Limited Company) | Catapult Trustees Limited Shareholder NZBN: 9429046129239 |
Whangarei 0110 New Zealand |
30 Oct 2019 - |
Individual | Astridge, Loren Anne |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 May 2017 - |
Individual | Astridge, Todd Ian |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Feb 1968 - |
Shares Allocation #3 Number of Shares: 1575 | |||
Individual | Murphy, Paul |
Glenfield New Zealand |
31 Mar 2009 - |
Shares Allocation #4 Number of Shares: 1800 | |||
Individual | Walkley, Bevan |
Whenuapai New Zealand |
31 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pexton, Helen |
Glenfield Auckland |
05 Feb 1968 - 19 May 2005 |
Individual | Faigan, Nigel Lawrence |
Manurewa Auckland New Zealand |
31 Aug 2005 - 02 Aug 2011 |
Individual | Pexton, Christopher John |
Glenfield Auckland |
05 Feb 1968 - 19 May 2005 |
Individual | Pike, Ean Douglas |
Takapuna Auckland |
05 Feb 1968 - 31 Aug 2005 |
Entity | Mpt 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
30 Mar 2009 - 30 Oct 2019 | |
Entity | Mpt 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
30 Mar 2009 - 30 Oct 2019 | |
Individual | Astridge, Sandra Jane |
Te Atatu Peninsula Auckland |
05 Feb 1968 - 31 May 2017 |
Individual | Macy, Keith |
Mt Wellington Auckland 1060 New Zealand |
31 Mar 2009 - 19 Aug 2020 |
Individual | Macy, Keith |
Mt Wellington Auckland 1060 New Zealand |
31 Mar 2009 - 19 Aug 2020 |
Individual | Pexton, Christopher John |
Glenfield Auckland |
05 Feb 1968 - 19 May 2005 |
Individual | Gallagher, Julia |
Manurewa Auckland New Zealand |
31 Aug 2005 - 02 Aug 2011 |
Entity | Mp Trustees 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
Whangarei 0110 New Zealand |
30 Mar 2009 - 30 Oct 2019 |
Individual | Priest, David |
Manurewa Auckland New Zealand |
31 Aug 2005 - 02 Aug 2011 |
Individual | Astridge, Todd Ian |
Te Atatu Peninsula Auckland |
31 Mar 2009 - 02 Aug 2011 |
Entity | Mp Trustees 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
Whangarei 0110 New Zealand |
30 Mar 2009 - 30 Oct 2019 |
Individual | Pexton, Helen |
Glenfield Auckland |
05 Feb 1968 - 19 May 2005 |
Todd Ian Astridge - Director
Appointment date: 01 Apr 1998
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 05 Aug 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 1998
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Oct 2018
Barry David Dow - Director
Appointment date: 05 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Nov 2018
Gregory Howard Jones - Director
Appointment date: 05 Nov 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 05 Nov 2018
Keith Macy - Director (Inactive)
Appointment date: 22 Jul 2011
Termination date: 14 Jul 2020
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 22 Jul 2011
David Priest - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 22 Jul 2011
Address: Manurewa, Auckland,
Address used since 01 Apr 2005
Keith Macy - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 21 Jul 2011
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 21 Jul 2011
Christopher John Pexton - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 01 Apr 2005
Address: Glenfield, Auckland,
Address used since 15 Oct 1984
Helen Pexton - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Apr 1998
Address: Glenfield, Auckland,
Address used since 30 Sep 1988
Cyril Sydney Clayton - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 30 Sep 1988
Address: Huapai,
Address used since 15 Oct 1984
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street