Shortcuts

Julie Corporation Limited

Type: NZ Limited Company (Ltd)
9429039611840
NZBN
342952
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Feb 2021

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 06 Mar 2024, our data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Julie Corporation Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 23 Feb 2021.
A total of 50000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 49998 shares (100%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2 shares (0%).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Jun 2018 to 23 Feb 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Mar 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 May 2016 to 20 Mar 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 09 Oct 2015 to 10 May 2016

Address: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Jun 2011 to 09 Oct 2015

Address: 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: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 01 Jul 1997 to 21 May 2007

Address: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 3rd Floor, National Mutual Building, 10 George Street, Dunedin

Registered address used from 18 Sep 1996 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49998
Individual Fairhurst, Robert Rd 2
Allanton
9092
New Zealand
Individual Fairhurst, Bruce Mornington
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Fairhurst, Bruce Mornington
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Amanda Jane Dunedin

New Zealand
Directors

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

Nearby companies

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

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street