Juno Holdings Limited was registered on 14 Mar 1995 and issued an NZ business identifier of 9429038625893. The registered LTD company has been run by 2 directors: Juno James Arthur - an active director whose contract began on 20 Mar 1995,
Garth Osmond Melville - an inactive director whose contract began on 14 Mar 1995 and was terminated on 20 Mar 1995.
As stated in BizDb's data (last updated on 07 Apr 2024), this company filed 1 address: Po Box 30991, Lower Hutt, 5040 (type: postal, office).
Up until 28 Jul 2008, Juno Holdings Limited had been using 343 Waterloo Road, Lower Hutt 6009 as their physical address.
BizDb identified past names used by this company: from 14 Mar 1995 to 22 Mar 1995 they were named Capri Holdings Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Juno, James Arthur (an individual) located at Waterloo, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 69% shares (exactly 69 shares) and includes
Juno, James Arthur - located at Waterloo, Lower Hutt.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Burgess, Belinda Jane, located at Waterloo, Lower Hutt (an individual). Juno Holdings Limited is classified as "Business management service nec" (business classification M696210).
Principal place of activity
343 Waterloo Road, Waterloo, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 343 Waterloo Road, Lower Hutt 6009
Physical address used from 14 Aug 2005 to 28 Jul 2008
Address #2: 343 Waterloo Road, Lower Hutt
Registered address used from 22 Jun 2005 to 28 Jul 2008
Address #3: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 01 May 1995 to 01 May 1995
Address #4: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 01 May 1995 to 22 Jun 2005
Address #5: 13 Kamahi Street, Stokes Valley
Physical address used from 01 May 1995 to 14 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Juno, James Arthur |
Waterloo Lower Hutt 5011 New Zealand |
09 Oct 2006 - |
Shares Allocation #2 Number of Shares: 69 | |||
Individual | Juno, James Arthur |
Waterloo Lower Hutt 5011 New Zealand |
09 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Burgess, Belinda Jane |
Waterloo Lower Hutt 5011 New Zealand |
02 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Jodie Louise |
Stokes Valley Lower Hutt 5019 New Zealand |
06 Dec 2023 - 22 Mar 2024 |
Individual | Flitcroft, Aaron Eugene |
Stokes Valley Lower Hutt 5019 New Zealand |
06 Dec 2023 - 22 Mar 2024 |
Individual | Juno, James Arthur |
Stokes Valley Wellington |
14 Mar 1995 - 09 Oct 2006 |
Juno James Arthur - Director
Appointment date: 20 Mar 1995
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Sep 2015
Garth Osmond Melville - Director (Inactive)
Appointment date: 14 Mar 1995
Termination date: 20 Mar 1995
Address: Johnsonville, Wellington,
Address used since 14 Mar 1995
Pukio Investments Limited
343 Waterloo Road
Beljim Investments Limited
343 Waterloo Road
Juno Holdings (2022) Limited
343 Waterloo Road
1st Electrix Limited
31 Brasell Street
Tsunami Properties Limited
23 Brasell St
Lloyds Property Investments Limited
23 Brasell Street
Asset Management Network Limited
34 Birch Street
Boulcott Limited
16 Military Road
Brenda Saunders Consulting Limited
18 Riddiford Street
Gate Holdings Limited
20b Witako Street
Janus-phaebus Consultants Limited
6 Fergusson Street
Pj Walker Management Limited
31 Norton Park Avenue