Joe's Garage Jv Limited, a removed company, was launched on 01 Jun 2007. 9429033394367 is the New Zealand Business Number it was issued. "Franchisors nec" (ANZSIC L664075) is how the company has been classified. The company has been supervised by 6 directors: Stephen Patrick Ward - an active director whose contract began on 01 Jun 2007,
James Warwick Kieran Whelan - an active director whose contract began on 01 Jun 2007,
Shane Russell Hausler - an active director whose contract began on 04 Mar 2020,
Timothy John Whelan - an inactive director whose contract began on 31 Jan 2013 and was terminated on 24 Nov 2020,
John Mccrae Martin - an inactive director whose contract began on 01 Jun 2007 and was terminated on 05 Dec 2012.
Updated on 07 Jan 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (postal address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (office address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (delivery address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Joe's Garage Jv Limited had been using Ground Floor, 22 Walker Street, Christchurch Central, Christchurch as their physical address up to 13 Mar 2019.
A single entity owns all company shares (exactly 50000 shares) - Joe's Garage Franchise Services Limited - located at 8011, Christchurch Central, Christchurch.
Other active addresses
Address #4: 4-6 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Postal & office & delivery address used from 03 Mar 2020
Principal place of activity
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Ground Floor, 22 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Sep 2013 to 13 Mar 2019
Address #2: 359 Lincoln Road, Unit 3g, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Apr 2011 to 11 Sep 2013
Address #3: 26 Manchester Street, Christchurch New Zealand
Registered & physical address used from 01 Jun 2007 to 06 Apr 2011
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Joe's Garage Franchise Services Limited Shareholder NZBN: 9429033394183 |
Christchurch Central Christchurch 8011 New Zealand |
01 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Joes Garage Limited Shareholder NZBN: 9429035135111 Company Number: 1566248 |
01 Jun 2007 - 30 Jan 2013 | |
Entity | Joes Garage Limited Shareholder NZBN: 9429035135111 Company Number: 1566248 |
01 Jun 2007 - 30 Jan 2013 |
Ultimate Holding Company
Stephen Patrick Ward - Director
Appointment date: 01 Jun 2007
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 Jan 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 12 Aug 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Mar 2012
James Warwick Kieran Whelan - Director
Appointment date: 01 Jun 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Mar 2011
Shane Russell Hausler - Director
Appointment date: 04 Mar 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 18 Oct 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 04 Mar 2020
Timothy John Whelan - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 24 Nov 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 03 Mar 2016
John Mccrae Martin - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 05 Dec 2012
Address: Lake Hayes, Arrowtown,
Address used since 01 Jun 2007
Richard Michael Hill - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Dec 2012
Address: Lake Hayes Road, Arrowtown,
Address used since 01 Jun 2007
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Joseph And Associates Limited Foundation
350 Lincoln Road
Overland Express Limited
L3, 2 Hazeldean Road
Horizon Images Limited
Unit 2, 16 Bernard Street
Virtual Radio International Limited
335 Lincoln Road, Addington
Chim Chim Franchising Limited
11c Picton Avenue
David Reid Homes Limited
44 Mandeville Street
Harcourts Group Limited
Same As Registered Office Address
Harcourts International Limited
Harcourts House
Jani-king (nz) Limited
62 Riccarton Road
Lone Star Cafe And Bar Franchise Limited
Level 1, 359 Lincoln Road