Joyman Limited was started on 01 May 1991 and issued a number of 9429039107787. The registered LTD company has been managed by 4 directors: Joy Suzanne Bennett - an active director whose contract began on 27 May 1991,
Nicholas Luke Bennett - an active director whose contract began on 27 Mar 2008,
Norman Lloyd Bennett - an active director whose contract began on 01 Feb 2013,
Norman Lloyd Bennett - an inactive director whose contract began on 27 May 1991 and was terminated on 27 Mar 2008.
As stated in our database (last updated on 14 Apr 2025), the company uses 1 address: 16-18 Queens Arcade, Applewood The Kitchen Shop, 34-40 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 15 Nov 2016, Joyman Limited had been using 16-18 Queens Arcade, Applewood The Kitchen Shop, 34-440 Queen Street, Auckland 10 as their registered address.
BizDb identified previous names used by the company: from 01 May 1991 to 31 May 1991 they were named Crisma Holdings Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Bennett, Nicholas Luke (an individual) located at Mission Bay, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Bennett, Joy Suzanne - located at Auckland Central, Auckland.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Bennett, Norman Lloyd, located at Auckland Central, Auckland (an individual). Joyman Limited was classified as "Gift shop" (business classification G427940).
Previous addresses
Address #1: 16-18 Queens Arcade, Applewood The Kitchen Shop, 34-440 Queen Street, Auckland 10 New Zealand
Registered address used from 17 Aug 2006 to 15 Nov 2016
Address #2: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 17 Dec 2004 to 17 Aug 2006
Address #3: Blackmore Hearne & Virtue, 18 Broadway, New Market, Auckand 1
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #4: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #5: Blackmore Hearne And Virtue, 18 Broadway, Newmarket, Auckland 1
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #6: -
Physical address used from 21 Feb 1992 to 01 Sep 1997
Address #7: 191-201 Queen Street, Auckland
Registered address used from 31 May 1991 to 01 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Bennett, Nicholas Luke |
Mission Bay Auckland 1071 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Bennett, Joy Suzanne |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Bennett, Norman Lloyd |
Auckland Central Auckland 1010 New Zealand |
18 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Norman Lloyd |
Quay West Suites 8 Albert Street, Auckland |
01 May 1991 - 27 Mar 2008 |
Individual | Bennett, Joy Suzanne |
Quay West Suites 8 Albert Street, Auckland |
01 May 1991 - 27 Mar 2008 |
Joy Suzanne Bennett - Director
Appointment date: 27 May 1991
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2010
Nicholas Luke Bennett - Director
Appointment date: 27 Mar 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Feb 2011
Norman Lloyd Bennett - Director
Appointment date: 01 Feb 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2013
Norman Lloyd Bennett - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 27 Mar 2008
Address: Quay West Suites, 8 Albert Street, Auckland,
Address used since 08 Nov 2002
Alfies Records Limited
22 Queens Arcade
Henslowe Irving Limited
Suite 102, Queen's Arcade Building
Susan & Tony Limited
Shop 113 Queens Arcade
Total Beauty Salon Limited
Shop23 Queens Arcade 34 Queen Street
Slocombe Jewellers Limited
Gallery Pacific
Denbarnz Limited
Shop 124, Queens Arcade, 34 Queen Street
G&s H Commerce Limited
Level 26
Jonglea Pty Limited
3a, 1 Emily Place
Lazy Living Limited
Suite 501, 87 Queen Street
Miny & Mo Limited
Level 4
Nz Goodies Limited
Apartment 1009, 32 Swanson Street
Obsidian Design Nz Limited
The Vault