Joint Venture Partners Limited was registered on 18 Oct 2006 and issued a number of 9429033837475. The registered LTD company has been managed by 2 directors: Murray George Allott - an active director whose contract started on 01 May 2007,
Owen Michael Wilson - an inactive director whose contract started on 18 Oct 2006 and was terminated on 01 May 2007.
According to BizDb's database (last updated on 23 Apr 2024), the company registered 1 address: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (category: registered, service).
Until 17 Jun 2021, Joint Venture Partners Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb identified old names for the company: from 08 Jul 2008 to 13 Apr 2012 they were named Bendemeer Private Residents Club Limited, from 17 Oct 2007 to 08 Jul 2008 they were named Project & Design Group Limited and from 18 Oct 2006 to 17 Oct 2007 they were named House Of Isis Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Allott, Murray George (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 05 Oct 2018
Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Aug 2013 to 05 Jun 2014
Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 21 Apr 2009 to 30 Aug 2013
Address #6: C/-murray G Allott, Chatrerted Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 21 Apr 2009 to 30 Aug 2013
Address #7: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 11 Apr 2007 to 21 Apr 2009
Address #8: 72 Mandeville Street, Christchurch
Physical & registered address used from 18 Oct 2006 to 11 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allott, Murray George |
Ilam Christchurch 8041 New Zealand |
15 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Owen Michael |
Christchurch |
18 Oct 2006 - 27 Jun 2010 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
01 May 2007 - 27 Jun 2010 | |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
01 May 2007 - 27 Jun 2010 |
Murray George Allott - Director
Appointment date: 01 May 2007
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Jul 2011
Owen Michael Wilson - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 01 May 2007
Address: Christchurch,
Address used since 18 Oct 2006
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road