Jovial Investments Limited was incorporated on 25 May 2004 and issued a New Zealand Business Number of 9429035382409. The registered LTD company has been managed by 3 directors: Rebecca Mary Leach - an active director whose contract began on 25 May 2004,
Chapman Jon Leach - an active director whose contract began on 25 May 2004,
Andrew Douglas Caird Johnston - an active director whose contract began on 11 Nov 2015.
According to our data (last updated on 25 Mar 2024), this company filed 1 address: 129 Panorama Drive, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Until 28 Jun 2021, Jovial Investments Limited had been using 4 Stafford Avenue, Annesbrook, Nelson as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Leach, Chapman Jon (an individual) located at Enner Glynn, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Leach, Rebecca Mary - located at Enner Glynn, Nelson.
Previous addresses
Address: 4 Stafford Avenue, Annesbrook, Nelson, 7011 New Zealand
Registered & physical address used from 23 Jul 2020 to 28 Jun 2021
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 07 Jul 2015 to 23 Jul 2020
Address: 4 Stafford Avenue, Annesbrook, Nelson, 7011 New Zealand
Registered & physical address used from 07 Sep 2010 to 07 Jul 2015
Address: Level 1, 50 Customhouse Quay, Wellington New Zealand
Physical address used from 12 Mar 2009 to 07 Sep 2010
Address: 4 Stafford Avenue, Annesbrook 7011, Nelson New Zealand
Registered address used from 24 Jan 2007 to 07 Sep 2010
Address: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 27 Nov 2006 to 24 Jan 2007
Address: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 27 Nov 2006 to 12 Mar 2009
Address: 16 Lonsdale Crescent, Kilbirnie, Wellington
Physical & registered address used from 03 Jun 2005 to 27 Nov 2006
Address: 16 Longsdale Crescent, Kilbirnie, Wellington
Physical & registered address used from 25 May 2004 to 03 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Leach, Chapman Jon |
Enner Glynn Nelson 7011 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Leach, Rebecca Mary |
Enner Glynn Nelson 7011 New Zealand |
25 May 2004 - |
Rebecca Mary Leach - Director
Appointment date: 25 May 2004
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 20 Jun 2021
Address: Annesbrook, Nelson, 7011 Nicaragua
Address used since 30 Aug 2010
Chapman Jon Leach - Director
Appointment date: 25 May 2004
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 20 Jun 2021
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 30 Aug 2010
Andrew Douglas Caird Johnston - Director
Appointment date: 11 Nov 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 11 Nov 2015
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square