Jarock Limited was incorporated on 24 Jan 2017 and issued an NZ business identifier of 9429045921803. The registered LTD company has been supervised by 1 director, named Heather Rosemary Nicholls - an active director whose contract began on 24 Jan 2017.
As stated in the BizDb data (last updated on 04 May 2025), this company uses 2 addresses: 40 Cadbury Road, Onekawa, Napier, 4110 (registered address),
40 Cadbury Road, Onekawa, Napier, 4110 (service address),
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (physical address).
Until 26 Mar 2025, Jarock Limited had been using Cnr Austin St & Cadbury Rd, Onekawa, Napier as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Persen, Arthur Craig (an individual) located at Westshore, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Nicholls, Heather Rosemary - located at Westshore, Napier. Jarock Limited was categorised as "Residential property development (excluding construction)" (business classification L671180).
Previous addresses
Address #1: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & service address used from 19 May 2021 to 26 Mar 2025
Address #2: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 19 May 2021
Address #3: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 27 Mar 2018 to 05 May 2021
Address #4: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 14 Mar 2018 to 27 Mar 2018
Address #5: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 12 Feb 2018 to 14 Mar 2018
Address #6: 61 Kennedy Road, Napier, 4110 New Zealand
Physical & registered address used from 24 Jan 2017 to 12 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Persen, Arthur Craig |
Westshore Napier 4110 New Zealand |
01 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Nicholls, Heather Rosemary |
Westshore Napier 4110 New Zealand |
24 Jan 2017 - |
Heather Rosemary Nicholls - Director
Appointment date: 24 Jan 2017
Address: Westshore, Napier, 4110 New Zealand
Address used since 06 Apr 2020
Address: Parklands, Napier, 4112 New Zealand
Address used since 24 Jan 2017
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd
Greenspot Services Limited
Maxims Accounting Ltd
Greenwood Estate Limited
Pene Johnstone Accounting Ltd
Leeana Limited
Cnr Austin St & Cadbury Rd
Lifestyle Construction Nz Limited
Cnr Austin St & Cadbury Rd
Mcpherson Building Limited
78 Austin Street
Piwakawaka Property Investments Limited
Cnr Austin St & Cadbury Rd