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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Wood, Andrea Joyce |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Feb 2019 - |
Entity (NZ Limited Company) | O'sheas Trustees No.6 Limited Shareholder NZBN: 9429032686838 |
Hamilton New Zealand |
24 Feb 2019 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | O'shea, John Joseph |
Te Awamutu 3800 New Zealand |
24 Feb 2019 - |
Director | Russell, John Page |
Remuera Auckland 1050 New Zealand |
05 Mar 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Russell, John Page |
Remuera Auckland 1050 New Zealand |
05 Mar 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wood, Andrea Joyce |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, John P |
Remuera Auckland 1050 New Zealand |
19 Aug 1960 - 05 Mar 2019 |
Individual | Russell, Bruce John |
Te Awamutu |
19 Aug 1960 - 11 Jul 2005 |
Individual | Russell, John P |
Remuera Auckland 1050 New Zealand |
19 Aug 1960 - 05 Mar 2019 |
Individual | Russell, Elsie Joyce |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Aug 1960 - 24 Feb 2019 |
Individual | Russell, Elsie Joyce |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Aug 1960 - 24 Feb 2019 |
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
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