Jarvis Equipment Nz Limited (issued an NZ business number of 9429032136036) was started on 05 Jun 1981. 5 addresess are in use by the company: Jarvis Equipment Nz Ltd, P O Box 4243, Palmerston North, 4442 (type: postal, office). 668 Tremaine Avenue, Palmerston North had been their registered address, up to 12 Aug 2008. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.01 per cent of shares), namely:
Jarvis, Penfield (an individual) located at Hartford, Connecticut postcode 06103. In the second group, a total of 1 shareholder holds 99.99 per cent of all shares (9999 shares); it includes
Penco Corporation (an other) - located at Hartford, Connecticut, U S A. "Meat cutting and boning operation" (business classification C111160) is the category the Australian Bureau of Statistics issued Jarvis Equipment Nz Limited. Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
668 Tremaine Avenue, Palmerston North | Physical & service | 26 Oct 2006 |
668 Tremaine Avenue, Palmerston North, 4442 | Registered | 12 Aug 2008 |
Jarvis Equipment Nz Ltd, P O Box 4243, Palmerston North, 4442 | Postal | 07 Oct 2019 |
668 Tremaine Avenue, Palmerston North, 4442 | Office & delivery | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Penfield Jarvis
Hartford, Connecticut, 06106
Address used since 05 Oct 2010 |
Director | 01 May 1983 - current |
Brent Bryan Lawrance
Rd2, Morrinsville, 3372
Address used since 01 Feb 2017
Rd 2, Morrinsville, 3372
Address used since 01 Oct 2018
Rd 2, Morrinsville, 3372
Address used since 30 Jun 2017 |
Director | 01 Feb 2017 - current |
Jonathan Dwight Jarvis | Director | 01 Apr 2020 - current |
Vincent Volpe
Middletown, Connecticut, 06457
Address used since 05 Oct 2010 |
Director | 01 May 1983 - 03 Apr 2020 |
Robert Cornelius Danaher
Hartford, Connecticut, 06106
Address used since 01 Oct 2011 |
Director | 01 May 1983 - 01 Feb 2017 |
Sean Dougherty
Rd 4, Palmerston North, 4474
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - 01 Feb 2017 |
Type | Used since | |
---|---|---|
668 Tremaine Avenue, Palmerston North, 4442 | Office & delivery | 07 Oct 2019 |
668 Tremaine Avenue , Palmerston North , 4442 |
Previous address | Type | Period |
---|---|---|
668 Tremaine Avenue, Palmerston North | Registered | 26 Oct 2006 - 12 Aug 2008 |
5 Te Apunga Place, Mt Wellington, Auckland | Registered & physical | 06 Nov 2002 - 26 Oct 2006 |
2 Grayson Avenue, Papatoetoe, Auckland | Physical | 28 Feb 1997 - 06 Nov 2002 |
2 Grayson Ave, Papatoetoe, Auckland | Registered | 28 Feb 1997 - 06 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Penfield Individual |
Hartford, Connecticut 06103 |
05 Jun 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Penco Corporation Other (Other) |
Hartford Connecticut, U S A |
05 Jun 1981 - current |
Effective Date | 21 Jul 1991 |
Name | Penco Corporation |
Type | Corporation |
Ultimate Holding Company Number | 60403810 |
Country of origin | US |
Imported Cars Limited 668 Tremaine Avenue |
|
Manawatu Brake & Clutch Specialists Limited 670 Tremaine Avenue |
|
Manawatu Embroiderers Guild Incorporated The Lychway |
|
Home Education Foundation 4 Tawa Street |
|
Compressed Air Controls Limited 678 Tremaine Avenue |
The Brothers Limited 43 Hogans Road |
Big Mountain Naturally (aoraki) Limited 11 Radius Loop |
Mid Hika Homekill Limited 303 Rockell Road |
Fare Game (nz) Limited 122 Otepuni Avenue |
Pilkington Meats Limited 128 Howden Road |
Jr Wholesale Meats Limited 102 Portage Road |