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 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).

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: 23 Nov 2023

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 New Plymouth
New Plymouth
4310
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 Joyce, Steven Leonard R D 2
Albany, Auckland
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
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

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street