Shortcuts

Joule Holdings Limited

Type: NZ Limited Company (Ltd)
9429033404547
NZBN
1941314
Company Number
Registered
Company Status
Current address
1980 Pakowhai Road
Napier 4183
New Zealand
Physical & registered & service address used since 11 Jan 2022
111 Avenue Road East
Hastings 4122
New Zealand
Registered & service address used since 21 Aug 2023

Joule Holdings Limited was launched on 11 May 2007 and issued an NZBN of 9429033404547. The registered LTD company has been run by 2 directors: Joanna Elizabeth Demanser - an active director whose contract started on 11 May 2007,
Shaun Adrian Demanser - an active director whose contract started on 11 May 2007.
According to BizDb's information (last updated on 05 May 2024), the company filed 1 address: 111 Avenue Road East, Hastings, 4122 (category: registered, service).
Until 11 Jan 2022, Joule Holdings Limited had been using 200 Market Street North, Hastings as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Demanser, Joanna Elizabeth (an individual) located at Rd 2, Napier postcode 4182.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Demanser, Shaun Adrian - located at Rd 2, Napier.

Addresses

Previous addresses

Address #1: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 05 May 2021 to 11 Jan 2022

Address #2: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 22 Nov 2012 to 05 May 2021

Address #3: Gardiner Knobloch Ltd, 1st Flr, Wilket House, Shakespeare Road, Napier New Zealand

Registered & physical address used from 15 Jul 2008 to 22 Nov 2012

Address #4: Small Business Accounting, 281 Gloucester Street, Taradale, Napier

Registered & physical address used from 11 May 2007 to 15 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Demanser, Joanna Elizabeth Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Demanser, Shaun Adrian Rd 2
Napier
4182
New Zealand
Directors

Joanna Elizabeth Demanser - Director

Appointment date: 11 May 2007

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 May 2011


Shaun Adrian Demanser - Director

Appointment date: 11 May 2007

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 May 2011

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Spq Limited
Cnr Austin St & Cadbury Rd

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd