Jonic Investments 2012 Limited was started on 26 Jun 2012 and issued an NZ business number of 9429030611191. This registered LTD company has been supervised by 3 directors: Nicholas John Mcewan - an active director whose contract started on 26 Jun 2012,
Joann Hobson - an active director whose contract started on 26 Jun 2012,
Douglas Wayne Hall - an inactive director whose contract started on 26 Jun 2012 and was terminated on 11 May 2018.
According to our database (updated on 22 Apr 2024), the company registered 2 addresses: 215 Greigs Road, Rd 1, Kaiapoi, 7691 (registered address),
215 Greigs Road, Rd 1, Kaiapoi, 7691 (physical address),
215 Greigs Road, Rd 1, Kaiapoi, 7691 (service address),
229 Moray Place, Dunedin Central, Dunedin, 9016 (other address) among others.
Up until 06 Jul 2020, Jonic Investments 2012 Limited had been using Level 5, 229 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcewan, Nicholas John (a director) located at Upper Waitati postcode 9085.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hobson, Joann - located at Waldronville, Dunedin. Jonic Investments 2012 Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address #1: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Jan 2020 to 06 Jul 2020
Address #2: 26 Cresswell Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Jun 2012 to 29 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcewan, Nicholas John |
Upper Waitati 9085 New Zealand |
26 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hobson, Joann |
Waldronville Dunedin 9018 New Zealand |
26 Jun 2012 - |
Nicholas John Mcewan - Director
Appointment date: 26 Jun 2012
Address: Pinehill Road, Dunedin, 9010 New Zealand
Address used since 26 Jun 2012
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 27 Jul 2018
Address: Upper Waitati, 9085 New Zealand
Address used since 21 Aug 2019
Joann Hobson - Director
Appointment date: 26 Jun 2012
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 01 Oct 2012
Douglas Wayne Hall - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 11 May 2018
Address: North Road, Dunedin, 9010 New Zealand
Address used since 26 Jun 2012
Mdh Haulage Limited
26 Cresswell Street
Fahey And Kwiat Builders Limited
Cnr Fairley & Cresswell Streets
Dunedin Gymnastic Academy Incorporated
41 Willis Street
Darts Bush Forest Limited
16 Bombay Street
Southern Rainbow Limited
16 Bombay Street
Rainbow Seafoods Limited
16 Bombay St
Andalusia Property Limited
248 Cumberland Street
Jspi Properties Limited
248 Cumberland Street
Lank Investments Limited
Level 7 Asb House
N & S Investments Limited
248 Cumberland Street
Off 2 London Investments Limited
Level 7, Asb House
Wls Properties Limited
248 Cumberland Street