Jovista Limited, a registered company, was incorporated on 25 Jun 2009. 9429032184457 is the NZ business identifier it was issued. The company has been managed by 2 directors: Vicky Amber Maclean - an active director whose contract began on 25 Jun 2009,
John Robert Maclean - an active director whose contract began on 25 Jun 2009.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Jovista Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 21 Jan 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Shareregister address used from 08 Dec 2023
Address #5: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 15 Dec 2023
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Feb 2016 to 21 Jan 2020
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2015 to 17 Feb 2016
Address #3: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 02 Jun 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 31 Mar 2010 to 13 May 2013
Address #5: C/o A Brydon, Level Ii Dtz House 76 Cashel St, Christchurch
Registered & physical address used from 25 Jun 2009 to 31 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Maclean, John Robert |
Christchurch 8041 New Zealand |
25 Jun 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maclean, Vicky Amber |
Christchurch 8041 New Zealand |
25 Jun 2009 - |
Vicky Amber Maclean - Director
Appointment date: 25 Jun 2009
Address: Christchurch, 8041 New Zealand
Address used since 26 Nov 2022
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 05 Nov 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Feb 2016
John Robert Maclean - Director
Appointment date: 25 Jun 2009
Address: Christchurch, 8041 New Zealand
Address used since 26 Nov 2022
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 05 Nov 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street