Jodec Limited was started on 29 Apr 2004 and issued a number of 9429035413776. The registered LTD company has been run by 2 directors: Joanna Louise Ryan - an active director whose contract started on 29 Apr 2004,
Declan Joseph Ryan - an active director whose contract started on 29 Apr 2004.
According to our database (last updated on 24 Feb 2024), the company filed 1 address: 19 Gifford Grove, Churton Park, Wellington, 6037 (types include: registered, physical).
Up to 11 Mar 2020, Jodec Limited had been using 120 Johnsonville Road, Johnsonville as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Ryan, Declan Joseph (an individual) located at Churton Park, Wellington postcode 6037.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ryan, Joanna Louise - located at Churton Park, Wellington. Jodec Limited has been classified as "Rental of residential property" (business classification L671160).
Principal place of activity
19 Gifford Grove, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 120 Johnsonville Road, Johnsonville, 6440 New Zealand
Registered address used from 24 Feb 2009 to 11 Mar 2020
Address #2: 57 Baylands Drive, Newlands, Wellington, 6037 New Zealand
Physical address used from 23 Jun 2008 to 03 Mar 2011
Address #3: C/-cooper & Co Barristers & Solicitors, 2 Broderick Road 1st Floor, Johnsonville
Registered address used from 10 Apr 2008 to 24 Feb 2009
Address #4: 2a Sim Street, Johnsonville, Wellington, 6004
Physical address used from 07 Dec 2005 to 23 Jun 2008
Address #5: 62 Herewini Street, Titahi Bay, Wellington
Physical address used from 29 Apr 2004 to 07 Dec 2005
Address #6: C/-the Offices Of Rohan F Cooper, Barristers & Solicitors, 1st Floor, 2, Broderick Rd, Johnsonville Wellington
Registered address used from 29 Apr 2004 to 10 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ryan, Declan Joseph |
Churton Park Wellington 6037 New Zealand |
29 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ryan, Joanna Louise |
Churton Park Wellington 6037 New Zealand |
29 Apr 2004 - |
Joanna Louise Ryan - Director
Appointment date: 29 Apr 2004
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Feb 2011
Declan Joseph Ryan - Director
Appointment date: 29 Apr 2004
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Feb 2011
Maze Management Limited
120 Johnsonville Road
Decks Fences And Walls Limited
120 Johnsonville Road
Dental Art Studio Limited
Unit 7, 120 Johnsonville Road
Stitch Products Limited
Level One
The Rotary Club Of Johnsonville Incorporated
C/-coopers & Co
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Brigus Holdings Limited
C/ Hearing Care
Lank Limited
128 Johnsonville Road
Paradise Xscape Limited
103 Johnsonville Road
Serendip Limited
3rd Floor, 128 Johnsonville Road
Windmill Housing Limited
3rd Floor, 128 Johnsonville Road
Xotik Xscape Limited
C/-simple Accounting Services