Shortcuts

Joy More Limited

Type: NZ Limited Company (Ltd)
9429041432372
NZBN
5475525
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
51 Murphys Park Drive
Flat Bush
Auckland 2019
New Zealand
Physical & registered & service address used since 17 May 2019
630d Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 10 Feb 2023

Joy More Limited was incorporated on 21 Oct 2014 and issued an NZ business number of 9429041432372. This registered LTD company has been managed by 3 directors: Hao Wang - an active director whose contract started on 04 Sep 2015,
Jue Qian - an inactive director whose contract started on 06 Jul 2016 and was terminated on 14 Nov 2018,
Rene Wanyi Lin - an inactive director whose contract started on 21 Oct 2014 and was terminated on 20 Jun 2016.
As stated in our database (updated on 23 Mar 2024), the company uses 1 address: 630D Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Up to 17 May 2019, Joy More Limited had been using Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Yu, Michelle (an individual) located at Lai Chi Kok, Kowloon postcode 000. Joy More Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).

Addresses

Principal place of activity

Level 4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 12 Aug 2016 to 17 May 2019

Address #2: Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Aug 2016 to 17 May 2019

Address #3: 19 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered address used from 21 Oct 2014 to 12 Aug 2016

Address #4: 19 Great South Road, Epsom, Auckland, 1051 New Zealand

Physical address used from 21 Oct 2014 to 10 Aug 2016

Contact info
64 9 5221666
Phone
accounts@hermitagegroup.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Yu, Michelle Lai Chi Kok
Kowloon
000
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yu, Herman 1 Austin Road West, Tsim Tsa Tsui
Kowloon

Hong Kong SAR China
Directors

Hao Wang - Director

Appointment date: 04 Sep 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 04 Sep 2015


Jue Qian - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 14 Nov 2018

Address: Henderson, Auckland, 0610 New Zealand

Address used since 06 Jul 2016


Rene Wanyi Lin - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 20 Jun 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Oct 2014

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr

Similar companies

B & J Sutherland Holdings Limited
C/- First Floor, 217 Great South Road

Hermitage Homes Limited
Level 4, 19 Great South Road

Khs Properties Limited
6 Mitchelson Street

Tatapudi Rentals Limited
54a Main Highway

Vanguard Developments Limited
6 Mitchelson Street

Wilson Road Developments Limited
6 Mitchelson Street