Shortcuts

Joy Records Limited

Type: NZ Limited Company (Ltd)
9429038644191
NZBN
639523
Company Number
Registered
Company Status
Current address
2/17 Clarendon Rd
St Heliers, Auckland 1071
New Zealand
Other address (Address for Records) used since 03 Mar 2012
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 10 Apr 2017

Joy Records Limited, a registered company, was launched on 29 Jun 1994. 9429038644191 is the NZBN it was issued. This company has been supervised by 4 directors: Alan Leo Jansson - an active director whose contract began on 25 Feb 2000,
Simon James Grigg - an active director whose contract began on 21 Aug 2003,
Ean Douglas Pike - an inactive director whose contract began on 29 Jun 1994 and was terminated on 25 Feb 2000,
Kim Thelma Galbraith - an inactive director whose contract began on 29 Jun 1994 and was terminated on 25 Feb 2000.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 17C Corinthian Drive, Albany, Auckland, 0632 (registered address),
17C Corinthian Drive, Albany, Auckland, 0632 (physical address),
17C Corinthian Drive, Albany, Auckland, 0632 (service address),
2/17 Clarendon Rd, St Heliers, Auckland, 1071 (other address) among others.
Joy Records Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 10 Apr 2017.
Former names for the company, as we established at BizDb, included: from 29 Jun 1994 to 29 Feb 2000 they were named Peninsula Services Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 649 shares (64.9%). Lastly the next share allotment (350 shares 35%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 20 Sep 2016 to 10 Apr 2017

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 24 Mar 2009 to 20 Sep 2016

Address #3: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered & physical address used from 26 May 2005 to 24 Mar 2009

Address #4: C/-prince & Partners, 222 Main Road, Albany, Auckland

Registered & physical address used from 06 May 2004 to 26 May 2005

Address #5: Level 9, Customs House, 50 Anzac Ave, Auckland

Physical address used from 13 Sep 2000 to 06 May 2004

Address #6: 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 13 Sep 2000 to 06 May 2004

Address #7: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby

Physical address used from 13 Sep 2000 to 13 Sep 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jansson, Alan Leo Freemans Bay
Auckland 1001

New Zealand
Shares Allocation #2 Number of Shares: 649
Individual Jansson, Alan Leo Freemans Bay
Auckland

New Zealand
Individual Giles, Bernadine Angela Auckland

New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Eyley, Brigid Tatania Mt. Eden
Auckland
1024
New Zealand
Individual Grigg, Simon James Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agnew, Noel James Freemans Bay
Auckland

New Zealand
Individual Grigg, Simon Westmere
Auckland
Directors

Alan Leo Jansson - Director

Appointment date: 25 Feb 2000

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Apr 2010


Simon James Grigg - Director

Appointment date: 21 Aug 2003

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 02 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Mar 2012


Ean Douglas Pike - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 25 Feb 2000

Address: Takapuna, Auckland,

Address used since 29 Jun 1994


Kim Thelma Galbraith - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 25 Feb 2000

Address: Howick, Auckland,

Address used since 29 Jun 1994

Nearby companies

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