Shortcuts

Joel Limited

Type: NZ Limited Company (Ltd)
9429033702001
NZBN
1893727
Company Number
Registered
Company Status
Current address
141 Racecourse Road
R D 1
Cambridge 3493
New Zealand
Physical & service & registered address used since 10 Aug 2021

Joel Limited, a registered company, was started on 15 Dec 2006. 9429033702001 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Steven Joseph Jaspers - an active director whose contract began on 15 Dec 2006,
Graham Noel Dwyer - an active director whose contract began on 12 Mar 2007.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 141 Racecourse Road, R D 1, Cambridge, 3493 (types include: physical, service).
Joel Limited had been using Unit Ga 11 London Street, Hamilton as their registered address up until 10 Aug 2021.
Old names for the company, as we identified at BizDb, included: from 15 Dec 2006 to 12 Mar 2007 they were called Geo-Sampling Limited.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 499 shares (49.9%). Finally the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit Ga 11 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 01 Feb 2017 to 10 Aug 2021

Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 05 Aug 2014 to 01 Feb 2017

Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical address used from 09 Aug 2010 to 01 Feb 2017

Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered address used from 09 Aug 2010 to 05 Aug 2014

Address: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand

Physical & registered address used from 19 Mar 2007 to 09 Aug 2010

Address: 51 Graham Street, Hamilton East

Physical & registered address used from 15 Dec 2006 to 19 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 01 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jaspers, Steven Joseph Hamilton
3286
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Dwyer, Graham Noel Hamilton
3210
New Zealand
Individual Oxenham, Shane Ernest Papamoa
3118
New Zealand
Individual Jaspers, Steven Joseph Hamilton
3286
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dwyer, Graham Noel Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 499
Individual Dwyer, Graham Noel Hamilton
3210
New Zealand
Individual Jaspers, Steven Joseph Hamilton
3286
New Zealand
Directors

Steven Joseph Jaspers - Director

Appointment date: 15 Dec 2006

Address: Hamilton, 3286 New Zealand

Address used since 01 Aug 2019

Address: R D 2, Hamilton, 3282 New Zealand

Address used since 28 Jul 2015


Graham Noel Dwyer - Director

Appointment date: 12 Mar 2007

Address: Hamilton, 3210 New Zealand

Address used since 28 Jul 2015

Nearby companies

Mtm Geo Limited
1150 Victoria Street

Haggai Institute New Zealand
1150 Victoria Street

Peter Findlay & Associates Limited
1140 Victoria Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane