Joy Business Academy Limited was started on 09 Jan 2013 and issued an NZ business identifier of 9429030404427. The registered LTD company has been managed by 9 directors: James Robert Coddington - an active director whose contract began on 09 Jan 2013,
Andrew Macklin Benjamin - an active director whose contract began on 12 Jan 2021,
Richard John Lauder - an inactive director whose contract began on 16 Mar 2015 and was terminated on 05 Jan 2021,
Christian John Stacey Chandler - an inactive director whose contract began on 04 Aug 2020 and was terminated on 05 Jan 2021,
Alexander John Morcom - an inactive director whose contract began on 10 Aug 2020 and was terminated on 05 Jan 2021.
According to our data (last updated on 20 Apr 2024), this company filed 1 address: 3/24 Balfour Road, Parnell, Auckland, 1052 (types include: physical, registered).
Until 31 Aug 2022, Joy Business Academy Limited had been using 170 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
BizDb identified old names for this company: from 11 Nov 2015 to 03 Jul 2017 they were named P&J Entrepreneurs Limited, from 12 Dec 2012 to 11 Nov 2015 they were named Joy Ice Cream Limited.
A total of 25501 shares are issued to 1 group (1 sole shareholder). When considering the first group, 25501 shares are held by 1 entity, namely:
Jba Group, Inc (an other) located at Foster City, California postcode 94404.
Previous address
Address: 170 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 09 Jan 2013 to 31 Aug 2022
Basic Financial info
Total number of Shares: 25501
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25501 | |||
Other (Other) | Jba Group, Inc |
Foster City California 94404 United States |
24 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Aug 2020 - 24 Sep 2021 |
Entity | Penrith Holdings Limited Shareholder NZBN: 9429039696625 Company Number: 317888 |
14 Jan 2021 - 24 Sep 2021 | |
Individual | Suffian, Jaziri Alkaf Abdillah |
Kuala Lumpur 50480 Malaysia |
03 Oct 2018 - 24 Sep 2021 |
Director | Benjamin, Andrew Macklin |
Remuera Auckland 1050 New Zealand |
15 Jan 2021 - 24 Sep 2021 |
Individual | Foo-ryland, Amanda Louise |
Rd 1 Queenstown 9371 New Zealand |
05 Nov 2019 - 24 Sep 2021 |
Individual | Davies, Jacqueline Leigh Morgan |
Parnell Auckland 1052 New Zealand |
17 Nov 2014 - 19 Apr 2021 |
Individual | Williams, Lucy Charlotte |
Ben Lomond Queenstown 9371 New Zealand |
17 Apr 2016 - 14 Jan 2021 |
Individual | Elliott, Grant |
Crofton Downs Wellington 6035 New Zealand |
05 Nov 2019 - 14 Jan 2021 |
Individual | Fisher, Geoffrey Charles Arnold |
Waikanae 5391 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Petherick, Bradley Thomas |
Otaki Beach Otaki 5512 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Smith, Aidan Kyrke |
Miramar Wellington 6022 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
03 Oct 2018 - 24 Sep 2021 | |
Entity | Hauraki Trustee Services (2015) Limited Shareholder NZBN: 9429041682562 Company Number: 5658487 |
03 Sep 2021 - 24 Sep 2021 | |
Individual | Sahi, Dr. Riaz Ahmed |
33 University Avenue Toronto M5J2S7 Canada |
26 Jan 2017 - 24 Sep 2021 |
Individual | Cotton, Craig Robert |
Ellerslie Auckland 1051 New Zealand |
03 Sep 2021 - 24 Sep 2021 |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
31 Aug 2020 - 24 Sep 2021 |
Individual | Howell, Jo-anne Dallas |
Khandallah Wellington 6035 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Coddington, James Robert |
Auckland Central Auckland 1010 New Zealand |
09 Jan 2013 - 24 Sep 2021 |
Entity | Hodge Tech Limited Shareholder NZBN: 9429030192478 Company Number: 4473858 |
03 Oct 2018 - 31 Aug 2020 | |
Individual | Coddington, James Robert |
Auckland Central Auckland 1010 New Zealand |
09 Jan 2013 - 24 Sep 2021 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
03 Oct 2018 - 24 Sep 2021 |
Individual | Lauder, Richard John |
Rd 1 Queenstown 9371 New Zealand |
16 Mar 2015 - 24 Sep 2021 |
Individual | Forbes, Manaoterangi Ernest |
Hillcrest Hamilton 3216 New Zealand |
03 Oct 2018 - 24 Sep 2021 |
Entity | Hauraki Trustee Services (2015) Limited Shareholder NZBN: 9429041682562 Company Number: 5658487 |
Quay Park Auckland 1010 New Zealand |
03 Sep 2021 - 24 Sep 2021 |
Individual | Fisher, Louise Elizabeth |
Waikanae 5391 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Brown, Giles Hereward |
Lyall Bay Wellington 6022 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Wollerman, Georgina |
Kelburn Wellington 6012 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Entity | Hodge Tech Limited Shareholder NZBN: 9429030192478 Company Number: 4473858 |
Level 5, 354 Lambton Quay Wellington 6011 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Van Dyk, Antonie Christoffel |
Seatoun Wellington 6022 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Entity | Penrith Holdings Limited Shareholder NZBN: 9429039696625 Company Number: 317888 |
10 Waterloo Quay Wellington 6011 New Zealand |
14 Jan 2021 - 24 Sep 2021 |
Individual | Wollerman, Matthew |
Thorndon Wellington 6011 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Lauder, Richard John |
Rd 1 Queenstown 9371 New Zealand |
16 Mar 2015 - 24 Sep 2021 |
Individual | Lauder, Richard John |
Rd 1 Queenstown 9371 New Zealand |
16 Mar 2015 - 24 Sep 2021 |
Entity | Penrith Holdings Limited Shareholder NZBN: 9429039696625 Company Number: 317888 |
10 Waterloo Quay Wellington 6011 New Zealand |
14 Jan 2021 - 24 Sep 2021 |
Entity | Penrith Holdings Limited Shareholder NZBN: 9429039696625 Company Number: 317888 |
10 Waterloo Quay Wellington 6011 New Zealand |
14 Jan 2021 - 24 Sep 2021 |
Individual | Coddington, James Robert |
Auckland Central Auckland 1010 New Zealand |
09 Jan 2013 - 24 Sep 2021 |
Individual | Coddington, James Robert |
Auckland Central Auckland 1010 New Zealand |
09 Jan 2013 - 24 Sep 2021 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
03 Oct 2018 - 24 Sep 2021 |
Individual | Sahi, Dr. Riaz Ahmed |
33 University Avenue Toronto M5J2S7 Canada |
26 Jan 2017 - 24 Sep 2021 |
Individual | Balfour, Antony John |
Rd 1 Queenstown 9371 New Zealand |
09 Jan 2013 - 24 Sep 2021 |
Individual | Van Dyk, Irene |
Seatoun Wellington 6022 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Elliot, Grant |
Crofton Downs Wellington 6035 New Zealand |
03 Oct 2018 - 05 Nov 2019 |
Individual | Wollerman, James |
Kelburn Wellington 6012 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Fisher, Geoffrey Charles Arnold |
Waikanae 5391 New Zealand |
03 Oct 2018 - 14 Jan 2021 |
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Oct 2018 - 31 Aug 2020 |
Individual | Mortimer, Keith Harry |
Rd 1 Queenstown 9371 New Zealand |
17 Oct 2013 - 17 Apr 2016 |
Individual | Mortimer, Amanda Louise |
Rd 1 Queenstown 9371 New Zealand |
17 Apr 2016 - 05 Nov 2019 |
James Robert Coddington - Director
Appointment date: 09 Jan 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2016
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 16 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jun 2019
Andrew Macklin Benjamin - Director
Appointment date: 12 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2021
Richard John Lauder - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 05 Jan 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Mar 2015
Christian John Stacey Chandler - Director (Inactive)
Appointment date: 04 Aug 2020
Termination date: 05 Jan 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 04 Aug 2020
Alexander John Morcom - Director (Inactive)
Appointment date: 10 Aug 2020
Termination date: 05 Jan 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Aug 2020
Shayne Patrick Hodge - Director (Inactive)
Appointment date: 02 Oct 2018
Termination date: 28 Jul 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2018
Phillip Ross Ker - Director (Inactive)
Appointment date: 02 Oct 2018
Termination date: 28 Jun 2020
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 02 Oct 2018
John Alexander Holt - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 11 Feb 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Sep 2018
Antony John Balfour - Director (Inactive)
Appointment date: 09 Jan 2013
Termination date: 06 Jun 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 09 Jan 2013
Peak Gdp Limited
170 Broadway Avenue
Thompson Foss Trustees No.5 Limited
170 Broadway Avenue
Elja Limited
170 Broadway Avenue
S C C Builders Limited
170 Broadway Avenue
Bhb Consolidated Limited
170 Broadway Avenue
Premium Builders Palmerston North Limited
170 Broadway Avenue