Shortcuts

Joint Venture Partners Limited

Type: NZ Limited Company (Ltd)
9429033837475
NZBN
1871492
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022
18 Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Registered & service address used since 23 May 2023

Joint Venture Partners Limited was registered on 18 Oct 2006 and issued a number of 9429033837475. The registered LTD company has been managed by 2 directors: Murray George Allott - an active director whose contract started on 01 May 2007,
Owen Michael Wilson - an inactive director whose contract started on 18 Oct 2006 and was terminated on 01 May 2007.
According to BizDb's database (last updated on 23 Apr 2024), the company registered 1 address: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (category: registered, service).
Until 17 Jun 2021, Joint Venture Partners Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb identified old names for the company: from 08 Jul 2008 to 13 Apr 2012 they were named Bendemeer Private Residents Club Limited, from 17 Oct 2007 to 08 Jul 2008 they were named Project & Design Group Limited and from 18 Oct 2006 to 17 Oct 2007 they were named House Of Isis Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Allott, Murray George (an individual) located at Ilam, Christchurch postcode 8041.

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Oct 2018 to 04 Apr 2019

Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jun 2014 to 05 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2013 to 05 Jun 2014

Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Registered address used from 21 Apr 2009 to 30 Aug 2013

Address #6: C/-murray G Allott, Chatrerted Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical address used from 21 Apr 2009 to 30 Aug 2013

Address #7: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered & physical address used from 11 Apr 2007 to 21 Apr 2009

Address #8: 72 Mandeville Street, Christchurch

Physical & registered address used from 18 Oct 2006 to 11 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Allott, Murray George Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Owen Michael Christchurch
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Entity Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Company Number: 954507
Directors

Murray George Allott - Director

Appointment date: 01 May 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 18 Jul 2011


Owen Michael Wilson - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 01 May 2007

Address: Christchurch,

Address used since 18 Oct 2006

Nearby companies