Shortcuts

Joangray Holdings Limited

Type: NZ Limited Company (Ltd)
9429038593529
NZBN
651486
Company Number
Registered
Company Status
Current address
Charlene Sinclair-morgan
218 Cannon Hill Crescent
Christchurch New Zealand
Physical & service address used since 01 May 2001
4 Stormont Place
Christchurch New Zealand
Registered address used since 01 May 2001

Joangray Holdings Limited, a registered company, was launched on 28 Jun 1994. 9429038593529 is the business number it was issued. The company has been run by 4 directors: Graham Dixon Catley - an active director whose contract began on 20 Dec 1994,
Joan Lucy Catley - an active director whose contract began on 20 Dec 1994,
Robin Charles Standage - an inactive director whose contract began on 28 Jun 1994 and was terminated on 20 Dec 1994,
Philip John Baird - an inactive director whose contract began on 28 Jun 1994 and was terminated on 20 Dec 1994.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Charlene Sinclair-Morgan, 218 Cannon Hill Crescent, Christchurch (physical address),
4 Stormont Place, Christchurch (registered address),
Charlene Sinclair-Morgan, 218 Cannon Hill Crescent, Christchurch (service address).
Joangray Holdings Limited had been using 293 Durham Street, Christchurch as their physical address up until 01 May 2001.
Previous aliases for this company, as we found at BizDb, included: from 28 Jun 1994 to 19 Dec 1994 they were called Gibraltar Shelf No.49 Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Catley, Joan Lucy (an individual) located at Christchurch,
Catley, Graham Dixon (an individual) located at Christchurch.

Addresses

Previous addresses

Address #1: 293 Durham Street, Christchurch

Physical address used from 01 May 2001 to 01 May 2001

Address #2: Miller Gale & Winter, Amuri Court, 293 Durham Street, Christchurch

Registered address used from 01 May 2001 to 01 May 2001

Address #3: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 20 Jan 1995 to 01 May 2001

Address #4: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 28 Jun 1994 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 08 Jun 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Catley, Joan Lucy Christchurch
Individual Catley, Graham Dixon Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Philip Maurice Christchurch
Directors

Graham Dixon Catley - Director

Appointment date: 20 Dec 1994

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 30 Jun 2016


Joan Lucy Catley - Director

Appointment date: 20 Dec 1994

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 30 Jun 2016


Robin Charles Standage - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 20 Dec 1994

Address: Christchurch,

Address used since 28 Jun 1994


Philip John Baird - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 20 Dec 1994

Address: Christchurch,

Address used since 28 Jun 1994

Nearby companies

Christchurch Community Arts Council Incorporated
Room 228

New Zealand Centre For Marine Studies
127 Armagh Street

W. H. Travis Trust
C/o Ashton Wheelans & Hegan Limited

5th International Conference On Diabetes And Indigenous Peoples
2nd Floor, 127 Armagh Street

King Edward Charitable Trust
C/o Ashton Wheelans & Co

Exercise As Medicine Nz
C/o Ashton, Wheelans & Hegan