Jarvis Engineering Technologies (Nz) Limited (New Zealand Business Number 9429035000228) was launched on 03 Feb 2005. 4 addresses are in use by the company: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (type: registered, service). 4/10 Fenton Street, Papatoetoe, Auckland had been their registered address, up until 26 Oct 2021. Jarvis Engineering Technologies (Nz) Limited used other names, namely: Jarvis Engineering (Nz) Limited from 03 Feb 2005 to 03 Feb 2005. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Penco Corporation (an other) located at Hartford, Connecticut 06106, U.s.a. Our information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Westgate Chambers, Maki Street, Westgate Centre, Auckland, 0814 | Registered & physical & service | 26 Oct 2021 |
| 80b Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 | Registered & service | 06 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Penfield Jarvis
Hartford, Connecticut 06106,
Address used since 03 Feb 2005 |
Director | 03 Feb 2005 - current |
|
Alan Philip Lee
Te Atatu Peninsula, Auckland, 0610
Address used since 07 May 2015 |
Director | 07 May 2015 - current |
| Jonathan Jarvis | Director | 03 Apr 2020 - current |
|
Vincent Robert Volpe
Middletown,, Connecticut 06457, U.s.a,
Address used since 03 Feb 2005 |
Director | 03 Feb 2005 - 03 Apr 2020 |
| Previous address | Type | Period |
|---|---|---|
| 4/10 Fenton Street, Papatoetoe, Auckland, 2025 | Registered & physical | 23 Aug 2021 - 26 Oct 2021 |
| Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 | Registered | 03 Sep 2010 - 23 Aug 2021 |
| 18 Viaduct Harbour Avenue, Auckland, 1010 | Physical | 03 Sep 2010 - 23 Aug 2021 |
| Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 | Physical & registered | 05 Aug 2009 - 03 Sep 2010 |
| Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 | Registered & physical | 01 Oct 2008 - 05 Aug 2009 |
| Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland | Physical | 19 Sep 2006 - 01 Oct 2008 |
| Butts Baimbridge & Weir, 15 Edsel Street, Henderson, Auckland | Registered | 19 Sep 2006 - 01 Oct 2008 |
| 5 Te Apunga Place, Mt Wellington, Auckland | Registered & physical | 03 Feb 2005 - 19 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penco Corporation Other (Other) |
Hartford Connecticut 06106, U.s.a |
03 Feb 2005 - current |
| Name | Penco Corporation |
| Type | Company |
| Country of origin | US |
| Address |
229 Buckingham Street Hartford Connecticut 06106 |
![]() |
Levante Karaka Limited Kpmg Centre |
![]() |
Waste Processing Technologies Limited Kpmg Centre |
![]() |
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
![]() |
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |