Shortcuts

The Joyful Gecko Limited

Type: NZ Limited Company (Ltd)
9429034914038
NZBN
1607328
Company Number
Registered
Company Status
Current address
189b Manly Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Physical & registered address used since 12 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Grant Leslie Cathro Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leigh Constance Johnson Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 97
Individual Leigh Constance Johnson Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Grant Leslie Cathro Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Jonathan Harcourt James Crawford Wellington
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Maree Jacqueline Edwards Kelburn
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Leigh Constance Johnson Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sally Whyte Petone
Lower Hutt
5012
New Zealand
Individual Marissa Taylor Khandallah
Wellington
6035
New Zealand
Individual Daniza Oriana Bruzzone Galinovic Wellington
6011
New Zealand
Individual Pia Cruz Churton Park
Wellington
6037
New Zealand
Individual Lisa Johnston Johnsonville
Wellington
6037
New Zealand
Individual Clive Michael Horne Ngaio
Wellington
6035
New Zealand
Individual Campbell Hepburn Newlands
Wellington
6037
New Zealand
Individual James Atkin Te Aro
Wellington
6011
New Zealand
Individual Annette Alexandra Spoerlein Ngaio
Wellington
6035
New Zealand
Individual Peter Hessel De Boer Karori
Wellington
6012
New Zealand
Individual Claudia Leticia Barrio Gonzalez Aro Valley
Wellington
6021
New Zealand
Individual Priti Saboo Wellington
6011
New Zealand
Individual Heather Haines Ngaio
Wellington
6035
New Zealand
Directors

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