Shortcuts

Joyce Advisory Limited

Type: NZ Limited Company (Ltd)
9429037529291
NZBN
970011
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & service & registered address used since 27 Nov 2019

Joyce Advisory Limited, a registered company, was registered on 15 Jul 1999. 9429037529291 is the NZBN it was issued. The company has been supervised by 4 directors: Steven Leonard Joyce - an active director whose contract started on 24 May 2018,
Christopher John Lynch - an inactive director whose contract started on 29 Jan 2009 and was terminated on 24 May 2018,
Steven Leonard Joyce - an inactive director whose contract started on 15 Jul 1999 and was terminated on 29 Jan 2009,
Tanya Suzanne Drummond - an inactive director whose contract started on 15 Jul 1999 and was terminated on 15 Jul 1999.
Last updated on 02 May 2025, our data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, service).
Joyce Advisory Limited had been using 109-113 Powderham Street, New Plymouth as their physical address until 27 Nov 2019.
Past names used by this company, as we found at BizDb, included: from 15 Jul 1999 to 21 Jun 2018 they were called Joyce Investments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Physical & registered address used from 08 Apr 2009 to 27 Nov 2019

Address: 845 State Highway 17, R D 2, Albany, Auckland

Physical & registered address used from 21 Aug 2006 to 08 Apr 2009

Address: C/- Staples Rodway, Level 3, 109-113 Powderham Street, New Plymouth

Registered address used from 12 Apr 2000 to 21 Aug 2006

Address: C/- Staples Rodway, Level 3 109-113 Powderham Street, New Plymouth

Physical address used from 15 Jul 1999 to 21 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 25 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Joyce, Steven Leonard Rd 2
Dairy Flat
0792
New Zealand
Individual Lynch, Christopher John Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Joyce, Steven Leonard Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Individual Sandelin, Geoffrey Mark Remuera
Auckland
1050
New Zealand
Individual Joyce, Steven Leonard R D 2
Albany, Auckland
Individual Joyce, Steven Leonard R D 2
Albany, Auckland
Directors

Steven Leonard Joyce - Director

Appointment date: 24 May 2018

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 24 May 2018


Christopher John Lynch - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 24 May 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 19 Nov 2015


Steven Leonard Joyce - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 29 Jan 2009

Address: R D 2, Albany, Auckland,

Address used since 01 Nov 2006


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 15 Jul 1999

Address: Rolleston, Christchurch,

Address used since 15 Jul 1999

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

Soil And Plant Health Limited
109 Powderham Street

Hazomi Limited
109-113 Powderham Street