Joma International Trading Company Limited was registered on 19 Dec 1986 and issued an NZ business identifier of 9429039685384. The registered LTD company has been run by 4 directors: Peter John Crone - an active director whose contract began on 17 Aug 1990,
Tracey Marie Tyler - an inactive director whose contract began on 24 May 1996 and was terminated on 02 Jun 2014,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996,
Denys Andrew Crengle - an inactive director whose contract began on 17 Jul 1991 and was terminated on 19 Sep 1991.
As stated in our data (last updated on 28 Mar 2024), this company uses 4 addresses: 63 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (physical address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address) among others.
Up until 01 Jun 2000, Joma International Trading Company Limited had been using Unit 3 Blackheath, 9 Wordsworth Street, Christchurch as their physical address.
BizDb found other names for this company: from 30 Sep 1992 to 08 Mar 1994 they were named Joma Trading Limited, from 19 Dec 1986 to 30 Sep 1992 they were named Chanco Wool New Zealand Limited.
A total of 120000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 119999 shares are held by 1 entity, namely:
John Marshall and Company Limited (an entity) located at Riccarton, Christchurch.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Crone, Peter John - located at Merivale, Christchurch.
Other active addresses
Address #4: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Delivery address used from 02 Jun 2023
Principal place of activity
63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 3 Blackheath, 9 Wordsworth Street, Christchurch
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address #2: 63 Mandeville Street, Riccarton, Christchurch 4 New Zealand
Registered & physical address used from 01 Jun 2000 to 30 Jun 2021
Address #3: Unit 3, Blackheath, 9 Wordsworth Street, Christchurch
Registered address used from 01 Jun 2000 to 01 Jun 2000
Address #4: Wrightson House, 14 Hartham Place, Porirua
Registered address used from 12 Aug 1992 to 01 Jun 2000
Basic Financial info
Total number of Shares: 120000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119999 | |||
Entity (NZ Limited Company) | John Marshall And Company Limited Shareholder NZBN: 9429039701985 |
Riccarton Christchurch |
19 Dec 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crone, Peter John |
Merivale Christchurch 8014 New Zealand |
19 Dec 1986 - |
Ultimate Holding Company
Peter John Crone - Director
Appointment date: 17 Aug 1990
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jun 2014
Tracey Marie Tyler - Director (Inactive)
Appointment date: 24 May 1996
Termination date: 02 Jun 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2011
Martin Mcleod Langridge - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 24 May 1996
Address: Christchurch,
Address used since 19 Sep 1991
Denys Andrew Crengle - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 19 Sep 1991
Address: Tawa,
Address used since 17 Jul 1991
Charles Blow & Co Limited
63 Mandeville Street
Otago Wool Exports Limited
63 Mandeville Street
Architectural Designers New Zealand Incorporated
61 Mandeville St
Christchurch (n.z.) Philatelic Society Incorporated
67 Mandeville Street
Canpex Incorporated
67 Mandeville St
Kiwi Gold Nz Limited
68 Mandeville Street