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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Spijkerman, Rosanne Dawn |
Mt Pleasant Christchurch New Zealand |
25 Nov 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Spijkerman, Rene Cornelis |
Mt Pleasant Christchurch New Zealand |
25 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Ronald David |
Rangiora R D 1 |
31 Jul 2008 - 27 Jun 2010 |
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
Southern Coffee Systems Limited
Unit 3 / 1004 Ferry Road
S I Tompkins Holdings Limited
1004 Ferry Road
Torrent Films Limited
Unit 3/1004 Ferry Road
Autistic Spectrum Intervention Support Trust
Unit 4 / 1004 Ferry Rd
Robert J Mitchell Contractors Limited
1/1008 Ferry Road
Renco Architectural Design Limited
1/1008 Ferry Road