Shortcuts

Joule Products Limited

Type: NZ Limited Company (Ltd)
9429040841151
NZBN
30848
Company Number
Registered
Company Status
Current address
Level 6, 111 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 22 Nov 2021

Joule Products Limited, a registered company, was launched on 08 May 1975. 9429040841151 is the NZBN it was issued. This company has been supervised by 5 directors: Craig Marc Sutherland - an active director whose contract began on 04 Sep 2009,
Grant Murray Backhouse - an inactive director whose contract began on 04 Sep 2009 and was terminated on 28 Jun 2019,
Graeme Warren Backhouse - an inactive director whose contract began on 11 Aug 1988 and was terminated on 15 Feb 2010,
Pauline Diane Backhouse - an inactive director whose contract began on 11 Aug 1988 and was terminated on 04 Sep 2009,
Michael George Penfold - an inactive director whose contract began on 15 Aug 1988 and was terminated on 01 Sep 2006.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 111 The Terrace, Wellington, 6011 (types include: registered, physical).
Joule Products Limited had been using Level 9, 111 The Terrace, Wellington as their physical address until 22 Nov 2021.
A single entity owns all company shares (exactly 41000 shares) - Sutherland, Craig Marc - located at 6011, Maungaraki, Lower Hutt.

Addresses

Previous addresses

Address: Level 9, 111 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 09 Nov 2018 to 22 Nov 2021

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2013 to 09 Nov 2018

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 04 Apr 2013 to 08 Nov 2013

Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 25 Aug 2010 to 04 Apr 2013

Address: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 25 Aug 2009 to 25 Aug 2010

Address: 3rd Floor, Borthwick House, 85 The Terrace, Wellington

Registered address used from 23 Aug 2001 to 25 Aug 2009

Address: 112 Nelson Street, Wellington

Physical address used from 23 Aug 2001 to 23 Aug 2001

Address: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 23 Aug 2001 to 25 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 41000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 41000
Individual Sutherland, Craig Marc Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Penfold, Michael George Wellington
Individual Backhouse, Pauline Diane Belmont
Lower Hutt 5010
Individual Backhouse, Grant Murray Rd 8
Masterton
5888
New Zealand
Entity Pcp Trustees Limited
Shareholder NZBN: 9429036203192
Company Number: 1263105
Individual Backhouse, Pauline Diane Belmont
Lower Hutt 5010
Individual Penfold, Sandra Francis Mornington
Wellington
Entity Pcp Trustees Limited
Shareholder NZBN: 9429036203192
Company Number: 1263105
Individual Backhouse, Graeme Warren Belmont
Lower Hutt 5010
Individual Backhouse, Graeme Warren Belmont
Lower Hutt 5010
Directors

Craig Marc Sutherland - Director

Appointment date: 04 Sep 2009

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 17 Aug 2010


Grant Murray Backhouse - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 28 Jun 2019

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 08 Aug 2016


Graeme Warren Backhouse - Director (Inactive)

Appointment date: 11 Aug 1988

Termination date: 15 Feb 2010

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Aug 2009


Pauline Diane Backhouse - Director (Inactive)

Appointment date: 11 Aug 1988

Termination date: 04 Sep 2009

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 Aug 2009


Michael George Penfold - Director (Inactive)

Appointment date: 15 Aug 1988

Termination date: 01 Sep 2006

Address: Wellington,

Address used since 15 Aug 1988

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building