Jenkins Group Limited (issued an NZBN of 9429040603193) was started on 31 Oct 1969. 1 address is in use by the company: 35 Whiore Avenue, Tauriko, Tauranga, 3110 (type: physical, registered). Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland had been their registered address, up to 20 Nov 1997. Jenkins Group Limited used more aliases, namely: Jenkins Labels Limited from 11 Jun 1980 to 24 Mar 2004, Jenkins Printers Limited (31 Oct 1969 to 11 Jun 1980). 9071000 shares are issued to 15 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 27550 shares (0.3% of shares), namely:
Anthony Mcinness (an individual) located at Mission Bay, Auckland postcode 1071,
Melissa Yates (an individual) located at Orakei, Auckland postcode 1071,
Chris Gill (an individual) located at St Heliers, Auckland postcode 1071. In the second group, a total of 3 shareholders hold 54.88% of all shares (4978618 shares); it includes
Henry Cranefield (an individual) - located at Milford, Auckland,
Susanne Mcinness (an individual) - located at Mission Bay, Auckland,
Anthony Mcinness (an individual) - located at Mission Bay, Auckland. Moving on to the third group of shareholders, share allotment (2322785 shares, 25.61%) belongs to 3 entities, namely:
Anthony Mcinness, located at Mission Bay, Auckland (an individual),
Chris Gill, located at St Heliers, Auckland (an individual),
Melissa Yates, located at Orakei, Auckland (an individual). "Printing" (ANZSIC C161140) is the category the Australian Bureau of Statistics issued to Jenkins Group Limited. Businesscheck's information was last updated on 11 May 2020.
Current address | Type | Used since |
---|---|---|
35 Whiore Avenue, Tauriko, Tauranga, 3110 | Physical & registered | 17 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Derek Anthony Sayle
Kohimarama, Auckland, 1071
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - current |
Henry William Cranefield
Milford, Auckland, 0620
Address used since 03 Apr 2006 |
Director | 03 Apr 2006 - current |
Cameron Mcinness
Orakei, Auckland, 1071
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Grant Jeffrey
Otumoetai, Tauranga, 3110
Address used since 01 Feb 2014 |
Director | 01 Feb 2014 - current |
Melissa Lyndsay Yates
Orakei, Auckland, 1071
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
Lachlan John Campbell Johnstone
Rd 2, Pukekohe, 2677
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
Anthony Franklyn Mcinness
Mission Bay, Auckland, 1071
Address used since 15 May 2009 |
Director | 28 Nov 1989 - 14 Apr 2016 |
Trevor Bowles
Clevedon, Auckland,
Address used since 28 Nov 1989 |
Director | 28 Nov 1989 - 14 Mar 2014 |
Patrick Boyle
Milford, North Shore City, 0620
Address used since 07 Dec 2007 |
Director | 07 Dec 2007 - 31 Dec 2012 |
Rex Allan Bridgford
Massey, Auckland,
Address used since 23 Dec 1992 |
Director | 23 Dec 1992 - 20 Mar 2007 |
Tom Booth Parkinson
Mission Bay, Auckland,
Address used since 28 Nov 1989 |
Director | 28 Nov 1989 - 13 Jun 1993 |
35 Whiore Avenue , Tauriko , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland | Registered | 20 Nov 1997 - 20 Nov 1997 |
5 Tiri Place, Mt Wellington, Auckland | Registered | 20 Nov 1997 - 17 Aug 2015 |
5 Tiri Place, Mt Wellington, Auckland | Physical | 13 Sep 1997 - 17 Aug 2015 |
Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland | Registered | 15 Feb 1992 - 20 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Anthony Franklyn Mcinness Individual |
Mission Bay Auckland 1071 |
31 Oct 1969 - current |
Melissa Lindsay Yates Individual |
Orakei Auckland 1071 |
31 Oct 1969 - current |
Chris David Gill Individual |
St Heliers Auckland 1071 |
31 Oct 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Henry William Cranefield Individual |
Milford Auckland |
31 Oct 1969 - current |
Susanne Mavis Mcinness Individual |
Mission Bay Auckland 1071 |
31 Oct 1969 - current |
Anthony Franklyn Mcinness Individual |
Mission Bay Auckland 1071 |
31 Oct 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthony Franklyn Mcinness Individual |
Mission Bay Auckland 1071 |
31 Oct 1969 - current |
Chris David Gill Individual |
St Heliers Auckland 1071 |
31 Oct 1969 - current |
Melissa Lindsay Yates Individual |
Orakei Auckland 1071 |
31 Oct 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthea May Parkinson Individual |
St Heliers Auckland 1071 |
31 Oct 1969 - current |
Melissa Lynysay Yates Individual |
Orakei Auckland 1071 |
31 Oct 1969 - current |
Christopher David Gill Individual |
St Heliers Auckland 1071 |
31 Oct 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Brian Williamson Individual |
Ponsonby Auckland 1021 |
20 Dec 2016 - current |
G C Trustee Services Limited Shareholder NZBN: 9429037652678 Entity (NZ Limited Company) |
Ponsonby Auckland |
20 Dec 2016 - current |
Antony Mcinness Individual |
Ponsonby Auckland 1021 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthea Parkinson Individual |
Kohimarama Auckland 1071 |
20 Dec 2016 - 20 Dec 2016 |
Susanne Mcinness Individual |
Mission Bay Auckland 1071 |
20 Dec 2016 - 20 Dec 2016 |
Jenkins Labels Limited 35 Whiore Avenue |
|
Ripesense Europe Limited 35 Whiore Avenue |
|
Greerton Engineering Limited 24 Whiore Avenue |
|
Master Tech Marine Limited 60 Whiore Avenue |
|
Elite Desserts Pty Ltd 39 Porutu Place |
|
Elite Food Group Limited 39 Porutu Place |
Jenkins Labels Limited 35 Whiore Avenue |
Betta Imaging Solutions Limited 1181 Cameron Road |
First Stop Print And Pack Limited 43 Minden Road |
Accolade Packaging Limited 151 Te Puna Road |
N-gon Group Limited 2 Cameron Road |
Dpod Limited 37 Matemuri Drive |