Shoye Venture Limited was registered on 13 Mar 1984 and issued a New Zealand Business Number of 9429039962997. This registered LTD company has been run by 2 directors: Maurice Anthony Joyce - an active director whose contract began on 30 Oct 1986,
Penelope Stewart Joyce - an inactive director whose contract began on 30 Oct 1986 and was terminated on 20 Feb 2006.
According to BizDb's data (updated on 11 Apr 2024), the company uses 1 address: Suite 3, 6 Queen St, Papakura, Auckland (type: registered, physical).
Up until 30 Sep 2005, Shoye Venture Limited had been using 62 Blackwood Drive, Wattle Downs as their physical address.
BizDb found other names for the company: from 07 Jul 1988 to 02 Oct 1997 they were called Cowboys Venture Limited, from 12 Nov 1985 to 07 Jul 1988 they were called Anthony Stewart Holdings Limited and from 13 Mar 1984 to 12 Nov 1985 they were called Silverbirch Rest Home Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Joyce, Maurice Anthony (an individual) located at Waihi, Waihi postcode 3610.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Joyce, Penelope Stewart - located at Pakuranga.
Previous addresses
Address #1: 62 Blackwood Drive, Wattle Downs
Physical & registered address used from 02 Dec 2003 to 30 Sep 2005
Address #2: 9 Mt Lebanon Crescent, The Gardens, Manurewa
Physical & registered address used from 24 Oct 2002 to 02 Dec 2003
Address #3: 245d Hill Road, Manurewa
Physical address used from 10 Oct 1997 to 24 Oct 2002
Address #4: 130 Main Highway, Ellerslie, Auckland
Registered address used from 10 Oct 1997 to 24 Oct 2002
Address #5: 130 Main Highway, Ellerslie, Auckland
Physical address used from 10 Oct 1997 to 10 Oct 1997
Address #6: 123 Main Highway, Ellerslie, Auckland
Registered address used from 02 Nov 1992 to 10 Oct 1997
Address #7: 130 Main Highway, Ellerslie, Auckland
Registered address used from 23 Jul 1991 to 02 Nov 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Joyce, Maurice Anthony |
Waihi Waihi 3610 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Joyce, Penelope Stewart |
Pakuranga New Zealand |
25 Nov 2003 - |
Maurice Anthony Joyce - Director
Appointment date: 30 Oct 1986
Address: Waihi, Waihi, 3610 New Zealand
Address used since 29 Oct 2018
Address: Pakuranga, Auckland, 2013 New Zealand
Address used since 24 Nov 2015
Penelope Stewart Joyce - Director (Inactive)
Appointment date: 30 Oct 1986
Termination date: 20 Feb 2006
Address: Pakuranga,
Address used since 23 Sep 2005
Ghc Limited
Suite 3, 6 Queen Street
Triple A&h Limited
Suite 3
Mmft Investments Limited
Suite 3, 6 Queen St
Golflinks New Zealand Limited
6 Queen Street
Compass Plus Limited
Suite 3
Titan Machinery Limited
Suite 3