Jarvis Limited was registered on 10 Mar 2014 and issued a business number of 9429041121900. The registered LTD company has been managed by 4 directors: Carlos Manuel Dasilva - an active director whose contract began on 10 Mar 2014,
Carlos Manuel Da Silva - an active director whose contract began on 10 Mar 2014,
Timothy Murray Aitken - an active director whose contract began on 10 Mar 2014,
Mark Thomas Hickmott - an active director whose contract began on 17 Mar 2014.
According to BizDb's information (last updated on 03 Feb 2024), the company registered 1 address: 116 Karewa Parade, Papamoa Beach, Papamoa, 3118 (types include: registered, physical).
Up to 07 Dec 2020, Jarvis Limited had been using 4 Amokura Crescent, Flagstaff, Hamilton as their physical address.
BizDb found past names for the company: from 10 Apr 2014 to 30 Jul 2021 they were named Jarvis Trading Limited, from 03 Mar 2014 to 10 Apr 2014 they were named Cmt Jarvis Limited.
A total of 300000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Certus Group Limited (an entity) located at Papamoa Beach, Papamoa postcode 3118. Jarvis Limited has been classified as "Bag or sack wholesaling - textile" (business classification F371105).
Previous addresses
Address: 4 Amokura Crescent, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 22 Aug 2016 to 07 Dec 2020
Address: 1 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 10 Mar 2014 to 22 Aug 2016
Basic Financial info
Total number of Shares: 300000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Certus Group Limited Shareholder NZBN: 9429041109977 |
Papamoa Beach Papamoa 3118 New Zealand |
10 Mar 2014 - |
Ultimate Holding Company
Carlos Manuel Dasilva - Director
Appointment date: 10 Mar 2014
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Nov 2020
Carlos Manuel Da Silva - Director
Appointment date: 10 Mar 2014
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Nov 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 14 Aug 2016
Timothy Murray Aitken - Director
Appointment date: 10 Mar 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Mar 2014
Mark Thomas Hickmott - Director
Appointment date: 17 Mar 2014
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 Oct 2022
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 17 Mar 2014
Bliss Skin & Body Limited
14 Amokura Crescent
Scream Tv Limited
8 Amokura Crescent
Beauty Culture Limited
12 Amokura Crescent
Manawanui Ventures Limited
25 Amokura Crescent
N & A Limited
23 Amokura Crescent
Morrison Carter Trust Limited
13 Amokura Crescent
Bulk Bag Co. Limited
3 London Street
Emvale Limited
16 Sires Parkway
Marama Arts Nz Limited
17a Apollo Street
Rethink Limited
21 Mont Le Grand Road
Tramper Packs & Equipment Limited
Suite G1, 27 Gillies Avenue
Whakapono Distributor Limited
54 St James Drive