Jonica Limited was started on 24 Jun 2005 and issued an NZ business identifier of 9429034689219. This registered LTD company has been managed by 3 directors: John Armstrong - an active director whose contract began on 24 Jun 2005,
Dianne Beverley Rait - an active director whose contract began on 08 Aug 2017,
Nicola Armstrong - an inactive director whose contract began on 24 Jun 2005 and was terminated on 19 Apr 2012.
As stated in our data (updated on 07 Apr 2024), this company uses 1 address: 115 Sherbourne Street, St Albans, Christchurch, 8014 (types include: postal, office).
Until 14 Jun 2017, Jonica Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Armstrong, John (an individual) located at Cambooya, Qld postcode 4058. Jonica Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
115 Sherbourne Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand
Physical & registered address used from 29 Oct 2007 to 14 Jun 2017
Address #2: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 24 Jun 2005 to 29 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Armstrong, John |
Cambooya Qld 4058 Australia |
24 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Nicola |
Cashmere Christchurch 8022 New Zealand |
24 Jun 2005 - 18 Jul 2012 |
John Armstrong - Director
Appointment date: 24 Jun 2005
Address: Cambooya, Qld, 4058 Australia
Address used since 01 Jun 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 30 Aug 2012
Address: North Toowoomba, Qld, 4051 Australia
Address used since 05 Jun 2018
Dianne Beverley Rait - Director
Appointment date: 08 Aug 2017
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 08 Aug 2017
Nicola Armstrong - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 19 Apr 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 May 2009
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Barrington's Big Steak Pub Limited
1063 Colombo St
Datsun Holdings Limited
115 Sherborne Street
Dhk Investments Limited
Hsw Limited
Garnet (2016) Limited
115 Sherborne Street
P & G Briggs Limited
Hsw Limited
Peak 803 Holdings Limited
998d Colombo Street