Jan Primus Limited (issued an NZ business number of 9429034250198) was incorporated on 16 Mar 2006. 2 addresses are currently in use by the company: 6 Ferguson Street, Newtown, Wellington, 6021 (type: physical, registered). Suite 7 De Verre On Tennyson, 23 Tennyson Street, Te Aro, Wellington had been their registered address, up until 05 Oct 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Mcnay Hercus Somes Partnership (an other) located at Newtown, Wellington postcode 6021. "Tavern operation - mainly drinking place" (ANZSIC H452050) is the category the Australian Bureau of Statistics issued Jan Primus Limited. The Businesscheck data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Ferguson Street, Newtown, Wellington, 6021 | Physical & registered & service | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel Robert Kirkpatrick
Roseneath, Wellington, 6011
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
|
Christopher John Mcnay
Te Aro, Wellington, 6011
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
|
Mark Alistair Mcguinness
Richmond, Christchurch, 8013
Address used since 11 Jul 2016 |
Director | 16 Mar 2006 - 31 Oct 2018 |
|
Mary-louise Alice Mcguinness
Richmond, Christchurch, 8013
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - 20 Jul 2018 |
| Previous address | Type | Period |
|---|---|---|
| Suite 7 De Verre On Tennyson, 23 Tennyson Street, Te Aro, Wellington, 6011 | Registered & physical | 03 Oct 2018 - 05 Oct 2020 |
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 12 Oct 2017 - 03 Oct 2018 |
| 111 Slater Street, Richmond, Christchurch, 8013 | Physical | 30 May 2016 - 03 Oct 2018 |
| 111 Slater Street, Richmond, Christchurch, 8013 | Registered | 30 May 2016 - 12 Oct 2017 |
| 198 Springfield Road, Christchurch, 8041 | Physical & registered | 09 Sep 2011 - 30 May 2016 |
| 88 Armagh Street, Christchurch | Registered & physical | 16 Mar 2006 - 09 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnay Hercus Somes Partnership Other (Other) |
Newtown Wellington 6021 |
04 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcguinness, Mark Alistair Individual |
Richmond Christchurch 8013 |
16 Mar 2006 - 01 Nov 2018 |
|
Mcguinness Family Trust Other |
Richmond Christchurch 8013 |
09 Aug 2016 - 01 Nov 2018 |
![]() |
Deb Hart Pharmacy Limited 116 Slater Street |
![]() |
Deborah Hart Trustee Limited 116 Slater Street |
![]() |
Ollo Design Limited 110 Slater Street |
![]() |
New Zealand First Home Buyers Initiative Incorporated 106 Slater Street |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Mbjkt Holdings Limited Level 4, 123 Victoria Street |
|
Little Chuck Little Limited Level 1, Ainger Tomlin House |
|
Monty's Queenstown Limited 5 Sir Gil Simpson Drive |
|
Karmic Enterprises Limited 23 Balmoral Lane |
|
Richweaz Limited 96 Penruddock Rise |
|
Prebbleton Hotel Limited Springs Road |