Joscan Limited, a registered company, was launched on 23 Nov 1995. 9429038531804 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been run by 5 directors: Scott Greville Gibbons - an active director whose contract began on 29 Jun 2002,
Garry Neil Carr-Smith - an inactive director whose contract began on 31 Aug 2007 and was terminated on 01 Apr 2013,
Carolyn Yvonne Carr-Smith - an inactive director whose contract began on 29 Jun 2002 and was terminated on 16 Sep 2002,
John Greville Gibbons - an inactive director whose contract began on 25 Sep 1997 and was terminated on 29 Jun 2002,
Lauchlan Ronald Griffin - an inactive director whose contract began on 23 Nov 1995 and was terminated on 25 Sep 1997.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Dixon St, Level 1, Hope Gibbons Building, Wellington, 6141 (type: delivery, postal).
Joscan Limited had been using 7 Dixon St, Level 6, Hope Gibbons Building, Wellington as their registered address up to 29 Jul 2015.
A total of 720 shares are allocated to 6 shareholders (6 groups). The first group consists of 90 shares (12.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 110 shares (15.28 per cent). Lastly there is the next share allocation (250 shares 34.72 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Dixon St, Level 1, Hope Gibbons Building, Wellington, 6141 New Zealand
Delivery address used from 09 Jul 2022
Principal place of activity
7 Dixon St, Level 1, Hope Gibbons Building, Wellington, 6141 New Zealand
Previous addresses
Address #1: 7 Dixon St, Level 6, Hope Gibbons Building, Wellington, 6141 New Zealand
Registered & physical address used from 30 Jul 2014 to 29 Jul 2015
Address #2: 7-11 Dixon St, Level 1, Hope Gibbons Building, Wellington, 6141 New Zealand
Registered address used from 01 Aug 2011 to 30 Jul 2014
Address #3: 7-11 Dixon St, Level 1, Hope Gibbons Building, Wellington, 6141 New Zealand
Physical address used from 11 Jul 2011 to 30 Jul 2014
Address #4: Level 8 (roof), Hope Gibbons Building, 7 -11 Dixon St, Wellington New Zealand
Physical address used from 27 Jul 2006 to 11 Jul 2011
Address #5: Level 8 (roof), Hope Gibbons Building, 7 -11 Dixon St, Wellington New Zealand
Registered address used from 27 Jul 2006 to 01 Aug 2011
Address #6: Level 4, 41-47 Dixon Street, Wellington
Registered address used from 31 Oct 1997 to 27 Jul 2006
Address #7: Level 4, 41-47 Dixon Street, Wellington
Physical address used from 31 Oct 1997 to 31 Oct 1997
Basic Financial info
Total number of Shares: 720
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Carr-smith, David Ewart |
Khandallah Wellington New Zealand |
30 Jul 2007 - |
Shares Allocation #2 Number of Shares: 110 | |||
Individual | Gibbons, Sheren Elizabeth |
Khandallah Wellington New Zealand |
30 Jul 2007 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Gibbons, Scott Greville |
7-11 Dixon Street Wellington |
23 Nov 1995 - |
Shares Allocation #4 Number of Shares: 90 | |||
Individual | Carr-smith, Sarah De Castro |
Khandallah Wellington New Zealand |
30 Jul 2007 - |
Shares Allocation #5 Number of Shares: 90 | |||
Individual | Carr-smith, Andrew Greville |
Khandallah Wellington New Zealand |
30 Jul 2007 - |
Shares Allocation #6 Number of Shares: 90 | |||
Individual | Carr-smith, Louise Yvonne |
Khandallah Wellington New Zealand |
30 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr-smith, Carolyn Yvonne |
7-11 Dixon Street Wellington |
23 Nov 1995 - 30 Jul 2007 |
Individual | Gibbons, John Greville |
7-11 Dixon Street Wellington |
23 Nov 1995 - 30 Jul 2007 |
Scott Greville Gibbons - Director
Appointment date: 29 Jun 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jul 2012
Garry Neil Carr-smith - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 01 Apr 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 Aug 2007
Carolyn Yvonne Carr-smith - Director (Inactive)
Appointment date: 29 Jun 2002
Termination date: 16 Sep 2002
Address: Wellington,
Address used since 29 Jun 2002
John Greville Gibbons - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 29 Jun 2002
Address: Roseneath, Wellington,
Address used since 25 Sep 1997
Lauchlan Ronald Griffin - Director (Inactive)
Appointment date: 23 Nov 1995
Termination date: 25 Sep 1997
Address: Brooklyn, Wellington,
Address used since 23 Nov 1995
Workhab Limited
52 Taranaki Street
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Cheyne Property Limited
3rd Floor
Drop-lets Limited
79 Taranaki Street
Gd & J Investment (2011) Limited
11c Holland Street
Kiwi Developments Limited
C/- Millar & Miller Limited
Square Martin Limited
79 Taranaki Street
Thorndon Garage Limited
3rd Floor