Shortcuts

Joma International Trading Company Limited

Type: NZ Limited Company (Ltd)
9429039685384
NZBN
320476
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 8332
Riccarton
Christchurch 8440
New Zealand
Postal address used since 06 Jun 2019
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Office address used since 06 Jun 2019
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 Jun 2021

Joma International Trading Company Limited was registered on 19 Dec 1986 and issued an NZ business identifier of 9429039685384. The registered LTD company has been run by 4 directors: Peter John Crone - an active director whose contract began on 17 Aug 1990,
Tracey Marie Tyler - an inactive director whose contract began on 24 May 1996 and was terminated on 02 Jun 2014,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996,
Denys Andrew Crengle - an inactive director whose contract began on 17 Jul 1991 and was terminated on 19 Sep 1991.
As stated in our data (last updated on 28 Mar 2024), this company uses 4 addresses: 63 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (physical address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address) among others.
Up until 01 Jun 2000, Joma International Trading Company Limited had been using Unit 3 Blackheath, 9 Wordsworth Street, Christchurch as their physical address.
BizDb found other names for this company: from 30 Sep 1992 to 08 Mar 1994 they were named Joma Trading Limited, from 19 Dec 1986 to 30 Sep 1992 they were named Chanco Wool New Zealand Limited.
A total of 120000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 119999 shares are held by 1 entity, namely:
John Marshall and Company Limited (an entity) located at Riccarton, Christchurch.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Crone, Peter John - located at Merivale, Christchurch.

Addresses

Other active addresses

Address #4: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Delivery address used from 02 Jun 2023

Principal place of activity

63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Unit 3 Blackheath, 9 Wordsworth Street, Christchurch

Physical address used from 01 Jun 2000 to 01 Jun 2000

Address #2: 63 Mandeville Street, Riccarton, Christchurch 4 New Zealand

Registered & physical address used from 01 Jun 2000 to 30 Jun 2021

Address #3: Unit 3, Blackheath, 9 Wordsworth Street, Christchurch

Registered address used from 01 Jun 2000 to 01 Jun 2000

Address #4: Wrightson House, 14 Hartham Place, Porirua

Registered address used from 12 Aug 1992 to 01 Jun 2000

Contact info
64 03 3412004
06 Jun 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119999
Entity (NZ Limited Company) John Marshall And Company Limited
Shareholder NZBN: 9429039701985
Riccarton
Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Crone, Peter John Merivale
Christchurch
8014
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
John Marshall And Company Limited
Name
Ltd
Type
315313
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter John Crone - Director

Appointment date: 17 Aug 1990

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jun 2014


Tracey Marie Tyler - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 02 Jun 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 May 2011


Martin Mcleod Langridge - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 24 May 1996

Address: Christchurch,

Address used since 19 Sep 1991


Denys Andrew Crengle - Director (Inactive)

Appointment date: 17 Jul 1991

Termination date: 19 Sep 1991

Address: Tawa,

Address used since 17 Jul 1991

Nearby companies