Shortcuts

Joyce Page Limited

Type: NZ Limited Company (Ltd)
9429040130392
NZBN
183364
Company Number
Registered
Company Status
Current address
8 Teasdale Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 04 May 2016

Joyce Page Limited, a registered company, was launched on 19 Aug 1960. 9429040130392 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: John Page Russell - an active director whose contract started on 21 Dec 2006,
John Joseph O'shea - an active director whose contract started on 07 Mar 2019,
John Joseph O'shea - an inactive director whose contract started on 19 Nov 2008 and was terminated on 23 Feb 2017,
Elsie Joyce Russell - an inactive director whose contract started on 27 Jun 1986 and was terminated on 19 Nov 2008,
Bruce John Russell - an inactive director whose contract started on 20 Jun 1986 and was terminated on 08 Jul 2004.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Joyce Page Limited had been using 298 Alexandra Street, Te Awamutu as their physical address until 04 May 2016.
Former names for this company, as we established at BizDb, included: from 10 Sep 1970 to 15 Jul 2016 they were called L. C. Joyce Limited, from 19 Aug 1960 to 10 Sep 1970 they were called Bruce Russell Limited.
A total of 500 shares are issued to 6 shareholders (4 groups). The first group consists of 249 shares (49.8 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 249 shares (49.8 per cent). Lastly the third share allotment (1 share 0.2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 298 Alexandra Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 21 Aug 2013 to 04 May 2016

Address: 306 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 30 Mar 2011 to 21 Aug 2013

Address: 89 Market Street, Te Awamutu New Zealand

Registered & physical address used from 29 May 2006 to 30 Mar 2011

Address: 91 Market Street, Te Awamutu

Registered & physical address used from 03 Apr 2006 to 29 May 2006

Address: 2/213 Alexandra Street, Te Awamutu

Registered & physical address used from 02 Mar 2004 to 03 Apr 2006

Address: Hobbs Rose Ltd, 41 Downes Street, Te Awamutu

Registered & physical address used from 06 May 2003 to 02 Mar 2004

Address: 41 Downes Street, Te Awamutu

Physical & registered address used from 11 Apr 2002 to 06 May 2003

Address: 250 Arawata Street, Te Awamutu

Registered address used from 10 May 1999 to 11 Apr 2002

Address: 250 Arawata Street, Te Awamutu

Physical address used from 10 May 1999 to 10 May 1999

Address: Brown Pennell, 70 Albert Park Drive, Te Awamutu

Physical address used from 10 May 1999 to 11 Apr 2002

Address: 182 Teasdale Street, Te Awamutu

Registered address used from 01 Jun 1993 to 10 May 1999

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249
Individual Wood, Andrea Joyce Te Awamutu
Te Awamutu
3800
New Zealand
Entity (NZ Limited Company) O'sheas Trustees No.6 Limited
Shareholder NZBN: 9429032686838
Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 249
Individual O'shea, John Joseph Te Awamutu
3800
New Zealand
Director Russell, John Page Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Russell, John Page Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wood, Andrea Joyce Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, John P Remuera
Auckland
1050
New Zealand
Individual Russell, Bruce John Te Awamutu
Individual Russell, John P Remuera
Auckland
1050
New Zealand
Individual Russell, Elsie Joyce Te Awamutu
Te Awamutu
3800
New Zealand
Individual Russell, Elsie Joyce Te Awamutu
Te Awamutu
3800
New Zealand
Directors

John Page Russell - Director

Appointment date: 21 Dec 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2006


John Joseph O'shea - Director

Appointment date: 07 Mar 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 07 Mar 2019


John Joseph O'shea - Director (Inactive)

Appointment date: 19 Nov 2008

Termination date: 23 Feb 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 26 Apr 2016


Elsie Joyce Russell - Director (Inactive)

Appointment date: 27 Jun 1986

Termination date: 19 Nov 2008

Address: Te Awamutu,

Address used since 27 Jun 1986


Bruce John Russell - Director (Inactive)

Appointment date: 20 Jun 1986

Termination date: 08 Jul 2004

Address: Te Awamutu,

Address used since 20 Jun 1986

Nearby companies

Foxley Trustee Company Limited
8 Teasdale Street

Hydrocorp Limited
8 Teasdale Street

Honor Boutique Limited
8 Teasdale Street

Bradley Independent Trustee Limited
8 Teasdale Street

Pratt Milking Machines Limited
8 Teasdale Street

Waite Equity Investments Limited
8 Teasdale Street