Shortcuts

R A Jenks Limited

Type: NZ Limited Company (Ltd)
9429040623634
NZBN
73988
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12600
Entity (NZ Limited Company) Dow Jones Holdings Limited
Shareholder NZBN: 9429046849618
Burswood
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 6525
Entity (NZ Limited Company) Catapult Trustees Limited
Shareholder NZBN: 9429046129239
Whangarei
0110
New Zealand
Individual Astridge, Loren Anne Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Astridge, Todd Ian Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 1575
Individual Murphy, Paul Glenfield

New Zealand
Shares Allocation #4 Number of Shares: 1800
Individual Walkley, Bevan Whenuapai

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pexton, Helen Glenfield
Auckland
Individual Faigan, Nigel Lawrence Manurewa
Auckland

New Zealand
Individual Pexton, Christopher John Glenfield
Auckland
Individual Pike, Ean Douglas Takapuna
Auckland
Entity Mpt 2008 Limited
Shareholder NZBN: 9429032870985
Company Number: 2102995
Entity Mpt 2008 Limited
Shareholder NZBN: 9429032870985
Company Number: 2102995
Individual Astridge, Sandra Jane Te Atatu Peninsula
Auckland
Individual Macy, Keith Mt Wellington
Auckland
1060
New Zealand
Individual Macy, Keith Mt Wellington
Auckland
1060
New Zealand
Individual Pexton, Christopher John Glenfield
Auckland
Individual Gallagher, Julia Manurewa
Auckland

New Zealand
Entity Mp Trustees 2008 Limited
Shareholder NZBN: 9429032870985
Company Number: 2102995
Whangarei
0110
New Zealand
Individual Priest, David Manurewa
Auckland

New Zealand
Individual Astridge, Todd Ian Te Atatu Peninsula
Auckland
Entity Mp Trustees 2008 Limited
Shareholder NZBN: 9429032870985
Company Number: 2102995
Whangarei
0110
New Zealand
Individual Pexton, Helen Glenfield
Auckland
Directors

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

Nearby companies

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