Jospat Limited was started on 18 Aug 1997 and issued a number of 9429038021107. This registered LTD company has been managed by 2 directors: Nii Teiko Hammond - an active director whose contract began on 18 Aug 1997,
Peter David Sherwin - an active director whose contract began on 07 Oct 2015.
According to our database (updated on 03 Apr 2024), the company registered 1 address: L15, 215 Lambton Quay, Wellington, 6011 (types include: physical, registered).
Until 20 Oct 2015, Jospat Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hammond, Nii Teiko (a director) located at Greater Accra, Ga - 583-3855 (Sb).
Previous addresses
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Apr 2014 to 20 Oct 2015
Address: Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 23 Apr 2014 to 23 Apr 2014
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 23 Apr 2014
Address: C/-grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 10 Feb 2006 to 21 Feb 2013
Address: Gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington
Physical & registered address used from 22 Apr 2003 to 10 Feb 2006
Address: Level 8, 35 Victoria Street, Wellington
Physical address used from 13 Dec 2000 to 22 Apr 2003
Address: Unit 12, 324 The Terrace, Wellington
Physical address used from 12 Dec 2000 to 13 Dec 2000
Address: Unit 12, 324 The Terrace, Wellington
Registered address used from 12 Dec 2000 to 22 Apr 2003
Address: Unit 12, 324 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 12 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hammond, Nii Teiko |
Greater Accra Ga - 583-3855 (sb) Ghana |
29 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammond, Nii Teiko |
8 Chemin Du Pre Similien 01210 Ferney Voltaire, France |
18 Aug 1997 - 29 Sep 2014 |
Nii Teiko Hammond - Director
Appointment date: 18 Aug 1997
Address: Greater Accra, Ga - 583-3855 (sb), Ghana
Address used since 05 Oct 2022
Peter David Sherwin - Director
Appointment date: 07 Oct 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 07 Oct 2015
Netcracker Technology (nz) Limited
L15
Soko Limited
L15
Lawrence Developments Limited
L15, 215 Lambton Quay
Beyond Recruitment Limited
L15, 215 Lambton Qay
Beyond Group Limited
L15, 215 Lambton Quay
Beyond Contracting Limited
L15, 215 Lambton Wuay