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 27 Mar 2024, 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).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Joyce, Steven Leonard |
Rd 2 Dairy Flat 0792 New Zealand |
27 Nov 2019 - |
Individual | Lynch, Christopher John |
New Plymouth New Plymouth 4310 New Zealand |
01 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Joyce, Steven Leonard |
Rd 2 Dairy Flat 0792 New Zealand |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Steven Leonard |
R D 2 Albany, Auckland |
15 Jul 1999 - 27 Nov 2006 |
Individual | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
31 Mar 2009 - 02 Jul 2021 |
Individual | Sandelin, Geoffrey Mark |
Remuera Auckland 1050 New Zealand |
31 Mar 2009 - 02 Jul 2021 |
Individual | Joyce, Steven Leonard |
R D 2 Albany, Auckland |
26 Nov 2004 - 27 Jun 2010 |
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
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
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street