Jolly Times Limited was started on 17 Nov 1994 and issued an NZ business identifier of 9429038572135. This registered LTD company has been run by 5 directors: Althea Denise Hughes - an active director whose contract started on 02 Aug 1996,
John Howard Gray Hughes - an active director whose contract started on 02 Aug 1996,
Ingrid Gray Hughes - an inactive director whose contract started on 17 Nov 1994 and was terminated on 03 Mar 1997,
Michael Gray Hughes - an inactive director whose contract started on 17 Nov 1994 and was terminated on 03 Mar 1997,
David Gray Hughes - an inactive director whose contract started on 17 Nov 1994 and was terminated on 03 Mar 1997.
According to our data (updated on 21 Mar 2024), this company registered 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: physical, registered).
Until 07 May 2021, Jolly Times Limited had been using 17C Corinthian Drive, Auckland as their registered address.
A total of 400 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hughes, Linda Gray (an individual) located at Rd 3, Coatesville postcode 0793.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 50 shares) and includes
Graham, Ingrid Gray - located at Rd 3, Coatesville.
The next share allocation (100 shares, 25%) belongs to 1 entity, namely:
Hughes, Althea Denise, located at Rd 3, Coatesville (a director).
Previous addresses
Address: 17c Corinthian Drive, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jun 2017 to 07 May 2021
Address: 17c Corinthian Drive, Auckland, 0632 New Zealand
Physical & registered address used from 31 May 2016 to 14 Jun 2017
Address: 17c Corinthian Drive, Albany New Zealand
Physical address used from 02 Apr 2009 to 31 May 2016
Address: 17c Corinthian Drive, Auckland New Zealand
Registered address used from 02 Apr 2009 to 31 May 2016
Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered & physical address used from 26 May 2005 to 02 Apr 2009
Address: 222 Main Road, Albany
Registered address used from 11 Jun 2003 to 26 May 2005
Address: 222 Main Road, Albany, Auckland
Physical address used from 30 May 2003 to 26 May 2005
Address: 9th Floor Custom House, 50 Anzac Ave, Auckland
Registered address used from 30 May 2003 to 11 Jun 2003
Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 23 Dec 1997 to 30 May 2003
Address: Prince & Partners, 5th Floor, Reserve Bank Building, 67 Custom Street East, Auckland
Registered address used from 23 Dec 1997 to 30 May 2003
Address: Prince & Partners, 5th Floor, Reserve Bank Building, 67 Custom Street East, Auckland
Physical address used from 23 Dec 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hughes, Linda Gray |
Rd 3 Coatesville 0793 New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Graham, Ingrid Gray |
Rd 3 Coatesville 0793 New Zealand |
17 Nov 1994 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Hughes, Althea Denise |
Rd 3 Coatesville 0793 New Zealand |
28 Sep 2017 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Hughes, John Howard Gray |
Rd 3 Coatesville 0793 New Zealand |
28 Sep 2017 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Hughes, David Gray |
Rd 3 Coatesville 0793 New Zealand |
17 Nov 1994 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Hughes, Michael Gray |
Rd 3 Coatesville 0793 New Zealand |
17 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
28 Sep 2017 - 29 Jan 2019 |
Althea Denise Hughes - Director
Appointment date: 02 Aug 1996
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 07 May 2021
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 23 May 2016
John Howard Gray Hughes - Director
Appointment date: 02 Aug 1996
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 07 May 2021
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 23 May 2016
Ingrid Gray Hughes - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 03 Mar 1997
Address: Hillsborough, Auckland,
Address used since 17 Nov 1994
Michael Gray Hughes - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 03 Mar 1997
Address: Kingsland, Auckland,
Address used since 17 Nov 1994
David Gray Hughes - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 03 Mar 1997
Address: Eden Terrace, Auckland,
Address used since 17 Nov 1994
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive