Julie Corporation Limited, a registered company, was registered on 08 May 1987. 9429039611840 is the business number it was issued. The company has been managed by 2 directors: Bruce Fairhurst - an active director whose contract started on 28 Feb 1992,
Julie Gay Clark - an inactive director whose contract started on 28 Feb 1992 and was terminated on 06 Oct 1997.
Last updated on 21 May 2025, our data contains detailed information about 2 addresses this company uses, specifically: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Julie Corporation Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address up to 05 Mar 2025.
A total of 50000 shares are allotted to 3 shareholders (2 groups). The first group includes 49998 shares (100%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (0%).
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 23 Feb 2021 to 05 Mar 2025
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 23 Feb 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Mar 2018 to 20 Jun 2018
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 May 2016 to 20 Mar 2018
Address #5: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Oct 2015 to 10 May 2016
Address #6: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jun 2011 to 09 Oct 2015
Address #7: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered & physical address used from 21 May 2007 to 23 Jun 2011
Address #8: C/- Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 01 Jul 1997 to 21 May 2007
Address #9: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: 3rd Floor, National Mutual Building, 10 George Street, Dunedin
Registered address used from 18 Sep 1996 to 21 May 2007
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49998 | |||
| Entity (NZ Limited Company) | Ghp Trustees 2022 Limited Shareholder NZBN: 9429050304134 |
Dunedin Central Dunedin 9016 New Zealand |
24 Feb 2025 - |
| Individual | Fairhurst, Bruce |
Mornington Dunedin 9011 New Zealand |
08 May 1987 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Fairhurst, Bruce |
Mornington Dunedin 9011 New Zealand |
08 May 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fairhurst, Robert |
Rd 2 Allanton 9092 New Zealand |
15 Feb 2005 - 24 Feb 2025 |
| Individual | Williams, Amanda Jane |
Dunedin New Zealand |
08 May 1987 - 29 Sep 2011 |
Bruce Fairhurst - Director
Appointment date: 28 Feb 1992
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 05 Dec 2012
Julie Gay Clark - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 06 Oct 1997
Address: Dunedin,
Address used since 28 Feb 1992
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street