Shortcuts

Joger Holdings Limited

Type: NZ Limited Company (Ltd)
9429032628036
NZBN
2159017
Company Number
Registered
Company Status
Current address
1/ 1008 Ferry Road
Ferrmead
Christchurch 8023
New Zealand
Physical address used since 20 Jul 2020
1/ 1008 Ferry Road
Ferrmead
Christchurch 8023
New Zealand
Registered & service address used since 18 Jul 2023

Joger Holdings Limited, a registered company, was launched on 31 Jul 2008. 9429032628036 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Rosanne Dawn Spijkerman - an active director whose contract started on 25 Nov 2008,
Rene Cornelis Spijkerman - an active director whose contract started on 25 Nov 2008,
Ronald David Williams - an inactive director whose contract started on 31 Jul 2008 and was terminated on 25 Nov 2008.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 1/ 1008 Ferry Road, Ferrmead, Christchurch, 8023 (type: registered, service).
Joger Holdings Limited had been using 1/ 1008 Ferry Road, Ferrmead, Christchurch as their service address up to 18 Jul 2023.
Previous names used by this company, as we established at BizDb, included: from 31 Jul 2008 to 25 Nov 2008 they were called Williams Mckenzie Shelf Company No 1 Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 1/ 1008 Ferry Road, Ferrmead, Christchurch, 8023 New Zealand

Service address used from 20 Jul 2020 to 18 Jul 2023

Address #2: 1/ 1008 Ferry Road, Ferrmead, Christchurch, 8023 New Zealand

Registered address used from 24 Jul 2019 to 18 Jul 2023

Address #3: 1/ 1008 Ferry Road, Ferrmead, Christchurch, 8023 New Zealand

Registered address used from 10 Jul 2018 to 24 Jul 2019

Address #4: 1/ 1008 Ferry Road, Ferrmead, Christchurch, 8023 New Zealand

Physical address used from 10 Jul 2018 to 20 Jul 2020

Address #5: 3 / 1004 Ferry Road, Ferrmead, Christchurch New Zealand

Registered address used from 07 Sep 2009 to 10 Jul 2018

Address #6: 3 / 1004 Ferry Road, Ferrymead, Christchurch New Zealand

Physical address used from 07 Sep 2009 to 10 Jul 2018

Address #7: C/-level 3, 299 Durham Street, Christchurch

Registered & physical address used from 02 Dec 2008 to 07 Sep 2009

Address #8: C/-crerar Williams, 4 Durham Street, Rangiora

Registered & physical address used from 31 Jul 2008 to 02 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Spijkerman, Rosanne Dawn Mt Pleasant
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Spijkerman, Rene Cornelis Mt Pleasant
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Ronald David Rangiora R D 1
Directors

Rosanne Dawn Spijkerman - Director

Appointment date: 25 Nov 2008

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jul 2015


Rene Cornelis Spijkerman - Director

Appointment date: 25 Nov 2008

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jul 2015


Ronald David Williams - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 25 Nov 2008

Address: Rangiora R D 1,

Address used since 31 Jul 2008

Nearby companies