Shortcuts

Joss Ventures Limited

Type: NZ Limited Company (Ltd)
9429031767767
NZBN
2361609
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 12 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 02 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8181
Entity (NZ Limited Company) Zim Trustee 8094 Limited
Shareholder NZBN: 9429043406210
Parnell
Auckland
1052
New Zealand
Individual Cooper, Clyde Christopher Glendowie
Auckland 1071

New Zealand
Individual Cooper, Farida Clyde Glendowie
Auckland 1071

New Zealand
Shares Allocation #2 Number of Shares: 9917
Individual Cooper, Clyde Christopher Glendowie
Auckland 1071

New Zealand
Shares Allocation #3 Number of Shares: 83
Individual Cooper, Farida Clyde Glendowie
Auckland 1071

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand
Entity Heron's Flight Limited
Shareholder NZBN: 9429036091034
Company Number: 1282276
Entity Heron's Flight Limited
Shareholder NZBN: 9429036091034
Company Number: 1282276
Directors

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

Nearby companies

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