Jolee Limited, a registered company, was incorporated on 19 Jul 2000. 9429037208509 is the business number it was issued. This company has been managed by 4 directors: Leanne Paula Wright - an active director whose contract began on 19 Jul 2000,
Darren Wright - an active director whose contract began on 19 Jul 2000,
Joanna Louise Methven - an inactive director whose contract began on 19 Jul 2000 and was terminated on 26 Feb 2002,
Andrew Peter Methven - an inactive director whose contract began on 19 Jul 2000 and was terminated on 26 Feb 2002.
Updated on 15 Feb 2024, our database contains detailed information about 1 address: 31 Hawkins Road, Marshland, Christchurch, 8051 (category: registered, physical).
Jolee Limited had been using 24 Creedon Glen, Casebrook, Christchurch as their physical address up until 01 Aug 2022.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50%).
Previous addresses
Address: 24 Creedon Glen, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 18 Jul 2019 to 01 Aug 2022
Address: 32 Turners Road, Ouruhia, Christchurch, 8083 New Zealand
Physical & registered address used from 03 Jul 2012 to 18 Jul 2019
Address: 32 Turners Road, Ouruhia, Christchurch New Zealand
Physical & registered address used from 25 Jul 2008 to 03 Jul 2012
Address: 29 Rue Benoit,, Akaroa
Physical address used from 17 Jun 2003 to 25 Jul 2008
Address: 29 Rue Benoit, Akaroa
Registered address used from 17 Jun 2003 to 25 Jul 2008
Address: 7 Watson St, Akaroa, Banks Peninsula
Physical address used from 30 Jun 2002 to 17 Jun 2003
Address: Jolee Ltd, 7 Watson St, Akaroa, Banks Peninsula
Registered address used from 29 Jun 2002 to 17 Jun 2003
Address: C/- Tony Cole, Silverbirch Lane, Duvauchelle, Banks Peninsula
Physical address used from 26 Jun 2001 to 26 Jun 2001
Address: 9-7 Watson St, Akaroa, Banks Peninsula
Physical address used from 26 Jun 2001 to 30 Jun 2002
Address: C/- Tony Cole, Silverbirch Lane, Duvauchelle, Banks Peninsula
Registered address used from 26 Jun 2001 to 29 Jun 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 23 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Wright, Darren |
Marshland Christchurch 8051 New Zealand |
19 Jul 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Wright, Leanne Paula |
Marshland Christchurch 8051 New Zealand |
19 Jul 2000 - |
Leanne Paula Wright - Director
Appointment date: 19 Jul 2000
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 23 Jul 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 18 Jul 2019
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 25 Jun 2011
Darren Wright - Director
Appointment date: 19 Jul 2000
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 23 Jul 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 18 Jul 2019
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 07 Jul 2015
Joanna Louise Methven - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 26 Feb 2002
Address: Akaroa, Banks Peninsula,
Address used since 19 Jul 2000
Andrew Peter Methven - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 26 Feb 2002
Address: Akaroa, Banks Peninsula,
Address used since 19 Jul 2000
Carmichael Estates Limited
20 Turners Road
Chislehurst Property Limited
644 Marshland Road
Christchurch High School Old Boys' - United Athletic Club Incorporated
654 Marshland Road
Straight Up Fascia Services Limited
65 Turners Road
Coxwolds Limited
69 Turners Road
Canterbury Toilets Limited
659 Marshland Road