The Joyful Gecko Limited, a registered company, was started on 08 Mar 2005. 9429034914038 is the business number it was issued. The company has been run by 6 directors: Grant Leslie Cathro - an active director whose contract started on 08 Mar 2005,
Leigh Constance Johnson - an active director whose contract started on 08 Mar 2005,
Peter Hessel De Boer - an inactive director whose contract started on 17 Jun 2016 and was terminated on 01 Mar 2019,
Mark Skelly - an inactive director whose contract started on 09 Feb 2011 and was terminated on 11 Mar 2013,
Campbell Hepburn - an inactive director whose contract started on 01 Apr 2010 and was terminated on 01 Jun 2012.
Updated on 12 Jun 2022, BizDb's data contains detailed information about 1 address: 189B Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (types include: physical, registered).
The Joyful Gecko Limited had been using Level 6, 139 The Terrace, Wellington as their registered address up to 12 Aug 2019.
Old names for this company, as we identified at BizDb, included: from 08 Mar 2005 to 27 Feb 2019 they were named The Johnson Group Limited.
A total of 110 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 1 share (0.91 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.91 per cent). Finally there is the 3rd share allotment (97 shares 88.18 per cent) made up of 3 entities.
Previous addresses
Address: Level 6, 139 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Jan 2017 to 12 Aug 2019
Address: Level 6, 139 The Terrace, Wellington, 6146 New Zealand
Registered & physical address used from 13 Oct 2011 to 05 Jan 2017
Address: Level 2, Berl House, 108 The Terrace, Wellington New Zealand
Physical address used from 28 Sep 2009 to 13 Oct 2011
Address: Level 2 Berl House, 108 The Terrace, Wellington New Zealand
Registered address used from 25 Sep 2008 to 13 Oct 2011
Address: Level 2, Gaze House, 108 The Terrace, Wellington
Registered address used from 13 Oct 2006 to 25 Sep 2008
Address: Level 2, Gaze House, 108 The Terrace, Wellington
Physical address used from 27 Oct 2005 to 28 Sep 2009
Address: 34 Monorgan Road, Strathmore, Wellington
Registered address used from 08 Mar 2005 to 13 Oct 2006
Address: 34 Monorgan Road, Strathmore, Wellington
Physical address used from 08 Mar 2005 to 27 Oct 2005
Basic Financial info
Total number of Shares: 110
Annual return filing month: September
Annual return last filed: 07 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Grant Leslie Cathro |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Leigh Constance Johnson |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Mar 2005 - |
Shares Allocation #3 Number of Shares: 97 | |||
Individual | Leigh Constance Johnson |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Mar 2005 - |
Individual | Grant Leslie Cathro |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Mar 2005 - |
Individual | Jonathan Harcourt James Crawford |
Wellington Wellington 6011 New Zealand |
08 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Maree Jacqueline Edwards |
Kelburn Wellington 6012 New Zealand |
29 May 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Leigh Constance Johnson |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sally Whyte |
Petone Lower Hutt 5012 New Zealand |
06 Aug 2018 - 27 Jun 2019 |
Individual | Marissa Taylor |
Khandallah Wellington 6035 New Zealand |
05 Oct 2017 - 27 Jun 2019 |
Individual | Daniza Oriana Bruzzone Galinovic |
Wellington 6011 New Zealand |
29 May 2017 - 10 Jul 2018 |
Individual | Pia Cruz |
Churton Park Wellington 6037 New Zealand |
15 Jan 2018 - 27 Jun 2019 |
Individual | Lisa Johnston |
Johnsonville Wellington 6037 New Zealand |
27 Sep 2018 - 27 Jun 2019 |
Individual | Clive Michael Horne |
Ngaio Wellington 6035 New Zealand |
29 May 2017 - 27 Jun 2019 |
Individual | Campbell Hepburn |
Newlands Wellington 6037 New Zealand |
01 Dec 2010 - 17 Aug 2012 |
Individual | James Atkin |
Te Aro Wellington 6011 New Zealand |
21 Sep 2017 - 27 Jun 2019 |
Individual | Annette Alexandra Spoerlein |
Ngaio Wellington 6035 New Zealand |
29 May 2017 - 27 Jun 2019 |
Individual | Peter Hessel De Boer |
Karori Wellington 6012 New Zealand |
29 May 2017 - 27 Jun 2019 |
Individual | Claudia Leticia Barrio Gonzalez |
Aro Valley Wellington 6021 New Zealand |
29 May 2017 - 17 Aug 2017 |
Individual | Priti Saboo |
Wellington 6011 New Zealand |
29 May 2017 - 15 Jan 2018 |
Individual | Heather Haines |
Ngaio Wellington 6035 New Zealand |
29 May 2017 - 27 Jun 2019 |
Grant Leslie Cathro - Director
Appointment date: 08 Mar 2005
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2014
Leigh Constance Johnson - Director
Appointment date: 08 Mar 2005
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2014
Peter Hessel De Boer - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 01 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jun 2016
Mark Skelly - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 11 Mar 2013
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 09 Feb 2011
Campbell Hepburn - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Jun 2012
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Apr 2010
Simon Antony Telfer - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 19 Oct 2009
Address: Grey Lynn, Auckland 1021,
Address used since 13 Nov 2008
Chonky KererŪ Investments Limited
139 The Terrace
Insurance Claims Register Limited
Level 2, Asteron House
Glimpse Holding (2010) Limited
139 The Terrace
Te KĀhui Inihua O Aotearoa / The Insurance Council Of New Zealand Incorporated
Level 2
Millrace Enterprises Limited
139 The Terrace
Millennium Cinema Foundation
C/- Morrison Kent