Junomanse Limited was registered on 08 Apr 2015 and issued an NZ business number of 9429041694770. The registered LTD company has been run by 3 directors: Julie Anne Firth - an active director whose contract began on 08 Apr 2015,
Norman Arthur Firth - an active director whose contract began on 08 Apr 2015,
Chiquita Danielle Holden - an active director whose contract began on 01 Aug 2019.
According to BizDb's database (last updated on 19 Mar 2024), this company filed 1 address: 2 Montecillo Lane, Mornington, Dunedin, 9011 (types include: registered, physical).
Up until 28 Apr 2021, Junomanse Limited had been using 63A Clifford Road, Johnsonville, Wellington as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Firth, Julie Anne (a director) located at Mornington, Dunedin postcode 9011.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Firth, Norman Arthur - located at Mornington, Dunedin. Junomanse Limited was categorised as "Apartment renting or leasing - except holiday apartment" (business classification L671110).
Principal place of activity
2 Montecillo Lane, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address: 63a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 12 Mar 2020 to 28 Apr 2021
Address: 63a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 21 Oct 2019 to 28 Apr 2021
Address: 63a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 20 Sep 2019 to 12 Mar 2020
Address: 63a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 20 Sep 2019 to 21 Oct 2019
Address: 16 Manse Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Jul 2019 to 20 Sep 2019
Address: 64 Totara Street, Ravensbourne, Dunedin, 9022 New Zealand
Registered & physical address used from 08 Apr 2015 to 30 Jul 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 27 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Firth, Julie Anne |
Mornington Dunedin 9011 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Firth, Norman Arthur |
Mornington Dunedin 9011 New Zealand |
08 Apr 2015 - |
Julie Anne Firth - Director
Appointment date: 08 Apr 2015
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 19 Apr 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 20 Sep 2019
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 08 Apr 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 22 Jul 2019
Norman Arthur Firth - Director
Appointment date: 08 Apr 2015
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 19 Apr 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Aug 2019
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 08 Apr 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 22 Jul 2019
Chiquita Danielle Holden - Director
Appointment date: 01 Aug 2019
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Aug 2019
Davys Accounting Services Limited
66 Totara Street
Davys Corporation Limited
66 Totara Street
Davys Investments (no 1) Limited
66 Totara Street
Hoi Ho Studio Limited
7 De Lacy Street
Kekeno Press Limited
2 Seddon Street
Feral Grace Limited
4 Athol Place
Akai Investments Limited
2 Stafford Street
Backwaters Limited
36 Barclay Street
Gardens View No. 10 Limited
99 Doon Street
Hart Dickson Trustee Limited
12 Kenmure Avenue
Mardav Investments Limited
97a Main South Road
Poulson Street 26 Limited
134 Portobello Road