Joss Ventures Limited was incorporated on 23 Nov 2009 and issued a New Zealand Business Number of 9429031767767. This registered LTD company has been run by 5 directors: Ian Donald Malcolm - an active director whose contract began on 23 Nov 2009,
Farida Clyde Cooper - an active director whose contract began on 23 Nov 2009,
Clyde Christopher Cooper - an active director whose contract began on 23 Nov 2009,
David Leighton Hoskins - an inactive director whose contract began on 01 Mar 2010 and was terminated on 09 Dec 2010,
Mary Sheila Gwyneth Evans - an inactive director whose contract began on 01 Mar 2010 and was terminated on 09 Dec 2010.
According to our data (updated on 20 Feb 2024), this company uses 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Until 12 Oct 2018, Joss Ventures Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their physical address.
A total of 18181 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 8181 shares are held by 3 entities, namely:
Zim Trustee 8094 Limited (an entity) located at Parnell, Auckland postcode 1052,
Cooper, Clyde Christopher (an individual) located at Glendowie, Auckland 1071,
Cooper, Farida Clyde (an individual) located at Glendowie, Auckland 1071.
Then there is a group that consists of 1 shareholder, holds 54.55 per cent shares (exactly 9917 shares) and includes
Cooper, Clyde Christopher - located at Glendowie, Auckland 1071.
The next share allocation (83 shares, 0.46%) belongs to 1 entity, namely:
Cooper, Farida Clyde, located at Glendowie, Auckland 1071 (an individual).
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 19 Feb 2013 to 12 Oct 2018
Address #2: Level 4, 70 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 23 Nov 2009 to 19 Feb 2013
Basic Financial info
Total number of Shares: 18181
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8181 | |||
Entity (NZ Limited Company) | Zim Trustee 8094 Limited Shareholder NZBN: 9429043406210 |
Parnell Auckland 1052 New Zealand |
29 Sep 2017 - |
Individual | Cooper, Clyde Christopher |
Glendowie Auckland 1071 New Zealand |
23 Nov 2009 - |
Individual | Cooper, Farida Clyde |
Glendowie Auckland 1071 New Zealand |
23 Nov 2009 - |
Shares Allocation #2 Number of Shares: 9917 | |||
Individual | Cooper, Clyde Christopher |
Glendowie Auckland 1071 New Zealand |
23 Nov 2009 - |
Shares Allocation #3 Number of Shares: 83 | |||
Individual | Cooper, Farida Clyde |
Glendowie Auckland 1071 New Zealand |
23 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
13 Dec 2010 - 29 Sep 2017 |
Entity | Heron's Flight Limited Shareholder NZBN: 9429036091034 Company Number: 1282276 |
23 Nov 2009 - 13 Dec 2010 | |
Entity | Heron's Flight Limited Shareholder NZBN: 9429036091034 Company Number: 1282276 |
23 Nov 2009 - 13 Dec 2010 |
Ian Donald Malcolm - Director
Appointment date: 23 Nov 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Farida Clyde Cooper - Director
Appointment date: 23 Nov 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2015
Clyde Christopher Cooper - Director
Appointment date: 23 Nov 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2015
David Leighton Hoskins - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 09 Dec 2010
Address: Warkworth 0982,
Address used since 01 Mar 2010
Mary Sheila Gwyneth Evans - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 09 Dec 2010
Address: Warkworth 0982,
Address used since 01 Mar 2010
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot