Joseph Industries Limited, a registered company, was incorporated on 09 Feb 1998. 9429037915797 is the NZBN it was issued. "Sculptor" (ANZSIC R900250) is how the company has been classified. The company has been managed by 4 directors: Royce Joseph Kelly - an active director whose contract started on 16 Jul 1999,
Beryl Joy Kelly - an active director whose contract started on 16 Jul 1999,
Glenda Ruth Brown - an inactive director whose contract started on 09 Feb 1998 and was terminated on 16 Jul 1999,
Wilfred Arthur Shore - an inactive director whose contract started on 09 Feb 1998 and was terminated on 16 Jul 1999.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 93 Robertsons Road, Rd 7, Rangiora, 7477 (types include: registered, physical).
Joseph Industries Limited had been using 11 Whites Road, Rd 2, Kaiapoi as their registered address up until 06 Jul 2020.
A total of 300 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.33 per cent). Finally there is the 3rd share allotment (298 shares 99.33 per cent) made up of 3 entities.
Previous addresses
Address: 11 Whites Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 22 Feb 2019 to 06 Jul 2020
Address: 93 Robertsons Road, Rd 7, Rangiora, 7477 New Zealand
Registered & physical address used from 22 May 2018 to 22 Feb 2019
Address: 90 Wynyard Crescent, Fernhill, Queenstown, 9300 New Zealand
Registered & physical address used from 22 Sep 2004 to 22 May 2018
Address: 12 A Millbrook Road, Henderson, Auckland
Registered & physical address used from 27 Feb 2004 to 22 Sep 2004
Address: 5a Turner Street, Queenstown
Registered address used from 08 Feb 2002 to 27 Feb 2004
Address: 5a Turner Street, Queenstown
Physical address used from 04 Feb 2002 to 27 Feb 2004
Address: 12a Millbrook Road, Henderson, Waitakere City
Registered address used from 12 Apr 2000 to 08 Feb 2002
Address: 12a Millbrook Road, Henderson, Waitakere City
Physical address used from 10 Feb 1998 to 04 Feb 2002
Address: 12a Millbrook Road, Henderson, Waitakere City
Registered address used from 09 Feb 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kelly, Royce Joseph |
Rd 7 Rangiora 7477 New Zealand |
23 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kelly, Beryl Joy |
Rd 7 Rangiora 7477 New Zealand |
23 Feb 2005 - |
Shares Allocation #3 Number of Shares: 298 | |||
Individual | Kelly, Royce Joseph |
Rd 7 Rangiora 7477 New Zealand |
23 Feb 2005 - |
Individual | Kelly, Beryl Joy |
Rd 7 Rangiora 7477 New Zealand |
23 Feb 2005 - |
Individual | Fazakerley, David Lesley |
Rd 7 Rangiora 7477 New Zealand |
23 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shore, Irene May |
Henderson Waitakere City |
09 Feb 1998 - 23 Feb 2005 |
Individual | Brown, Glenda Ruth |
Manurewa |
09 Feb 1998 - 27 Jun 2010 |
Individual | Shore, Wilfred Arthur |
Henderson Waitakere City |
09 Feb 1998 - 27 Jun 2010 |
Royce Joseph Kelly - Director
Appointment date: 16 Jul 1999
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 27 Jun 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 23 Feb 2005
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Feb 2019
Beryl Joy Kelly - Director
Appointment date: 16 Jul 1999
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 27 Jun 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 23 Feb 2005
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Feb 2019
Glenda Ruth Brown - Director (Inactive)
Appointment date: 09 Feb 1998
Termination date: 16 Jul 1999
Address: Manurewa,
Address used since 09 Feb 1998
Wilfred Arthur Shore - Director (Inactive)
Appointment date: 09 Feb 1998
Termination date: 16 Jul 1999
Address: Henderson, Waitakere City,
Address used since 09 Feb 1998
Pratt Holdings Limited
12 Cameron Place
Clearshine Limited
57 Wynyard Crescent
Gold Moon Limited
12 Scott Place
Alphatronics (nz) Limited
6 Strawberry Lane
Filmalot Limited
Unit 17, 135 Fernhill Road
P.c. Leisure Limited
5 Strawberry Lane
Aileron Limited
20 Edgeware Road
Bimbo Limited
5592 Ettrick-raes Junction Road
Dkdnz Limited
55 Coll Street
Ernie Maluschnig Sculpture Limited
Offices Of Findlay & Co
Nicky Landscape Architecture And Design Limited
12 Leo Street
Takatahuna Limited
78 Thompson Street