Jars Properties 2012 Limited (issued a business number of 9429030724266) was launched on 20 Apr 2012. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up to 06 May 2013. 100 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 49 shares (49% of shares), namely:
Strong, Megan (an individual) located at Rd 2, Upper Moutere postcode 7175,
Inglis, Sarah (a director) located at Richmond, Richmond postcode 7020,
Inglis, Richard Paul (a director) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 3 shareholders hold 49% of all shares (exactly 49 shares); it includes
Harford, Grant Nigel (an individual) - located at Richmond, Richmond,
Inglis, Richard Paul (a director) - located at Richmond, Richmond,
Inglis, Sarah (a director) - located at Richmond, Richmond. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Inglis, Richard Paul, located at Richmond, Richmond (a director). "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Jars Properties 2012 Limited. The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered & service | 06 May 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Sarah Inglis
Richmond, Richmond, 7020
Address used since 27 Apr 2013 |
Director | 20 Apr 2012 - current |
|
Richard Paul Inglis
Richmond, Richmond, 7020
Address used since 27 Apr 2013 |
Director | 20 Apr 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 20 Apr 2012 - 06 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strong, Megan Individual |
Rd 2 Upper Moutere 7175 |
12 Aug 2020 - current |
|
Inglis, Sarah Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
|
Inglis, Richard Paul Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harford, Grant Nigel Individual |
Richmond Richmond 7020 |
20 Apr 2012 - current |
|
Inglis, Richard Paul Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
|
Inglis, Sarah Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Richard Paul Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Sarah Director |
Richmond Richmond 7020 |
20 Apr 2012 - current |
![]() |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
![]() |
Vent Limited Suite 1, 126 Trafalgar Street |
![]() |
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
![]() |
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Nick Winter Vineyard Consultancy Limited Suite 1, 126 Trafalgar Street |
|
Mekeo Trustees Limited Suite 1, 126 Trafalgar Street |
|
The Marshallz Limited C/o 70 Tresillian Avenue |
|
Locarno Investments Limited Level 1 |
|
Stonehurst Investments Limited Level 1 |
|
K & P Bird Limited 54 Montgomery Square |
|
Ajsinc Investments Limited 72 Trafalgar Street |