Shortcuts

Studio Jocelyn Limited

Type: NZ Limited Company (Ltd)
9429045912030
NZBN
6211427
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G421320
Industry classification code
Kitchenware Retailing
Industry classification description
Current address
36 Percy St
Kensington
Whangarei 0112
New Zealand
Office address used since 22 Apr 2020
10 Rust Avenue
Whangarei
Whangarei 0110
New Zealand
Postal & delivery address used since 22 Apr 2020
36 Percy Street
Kensington
Whangarei 0112
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Apr 2020

Studio Jocelyn Limited, a registered company, was registered on 17 Jan 2017. 9429045912030 is the NZBN it was issued. "Kitchenware retailing" (ANZSIC G421320) is how the company was categorised. This company has been supervised by 2 directors: Alexandra May Badham - an active director whose contract began on 17 Jan 2017,
Ashley Patricia Hart - an active director whose contract began on 17 Jan 2017.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, namely: 14 Quaryside, Town Basin, Whangarei, 0110 (postal address),
14 Quayside, Whangarei, Whangarei, 0110 (physical address),
14 Quayside, Whangarei, Whangarei, 0110 (service address),
36 Percy Street, Kensington, Whangarei, 0112 (registered address) among others.
Studio Jocelyn Limited had been using 10 Rust Avenue, Whangarei, Whangarei as their physical address until 19 Apr 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 36 Percy Street, Kensington, Whangarei, 0112 New Zealand

Registered address used from 29 May 2020

Address #5: 14 Quayside, Whangarei, Whangarei, 0110 New Zealand

Physical & service address used from 19 Apr 2022

Address #6: 14 Quaryside, Town Basin, Whangarei, 0110 New Zealand

Postal address used from 14 Apr 2023

Principal place of activity

36 Percy St, Kensington, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 10 Rust Avenue, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 29 May 2020 to 19 Apr 2022

Address #2: 36 Percy Street, Kensington, Whangarei, 0112 New Zealand

Physical & registered address used from 01 May 2020 to 29 May 2020

Address #3: 350 Pataua North Road, Rd 5, Whareora, Whangarei, 0175 New Zealand

Physical address used from 15 May 2018 to 01 May 2020

Address #4: 350 Pataua North Road, Rd 5, Whareora, Whangarei, 0175 New Zealand

Registered address used from 09 May 2018 to 01 May 2020

Address #5: 350 Pataua North Road, Rd 5 Whareora, Whangarei, 0175 New Zealand

Physical address used from 08 May 2018 to 15 May 2018

Address #6: 350 Pataua North Road, Rd 5 Whareora, Whangarei, 0175 New Zealand

Registered address used from 08 May 2018 to 09 May 2018

Address #7: 9 Tainui Street, Onerahi, Whangarei, 0110 New Zealand

Registered & physical address used from 17 Jan 2017 to 08 May 2018

Contact info
64 21 428437
02 Apr 2019 Phone
sales@gathered.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.gathered.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hart, Ashley Patricia Kensington
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Badham, Alexandra May Kensington
Whangarei
0112
New Zealand
Directors

Alexandra May Badham - Director

Appointment date: 17 Jan 2017

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 22 Apr 2020

Address: Rd 5, Whareora, 0175 New Zealand

Address used since 30 Apr 2018

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 17 Jan 2017


Ashley Patricia Hart - Director

Appointment date: 17 Jan 2017

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 30 Apr 2018

Address: Woodhill, Whangarei, 0110 New Zealand

Address used since 17 Jan 2017

Nearby companies

Frazerhurst 2014 Limited
317 Pataua North Road

Trev B Contracting Limited
283 Pataua North Road

Catalyst Engineering Design Limited
463 Pataua North Road

Similar companies

Huis Collections Limited
9 Matakana Valley Road

Luscious Living 2012 Limited
5 Hunt Street

Nomad Trading Company Limited
22 School Road

Northland Hospitality Limited
106 Lower Dent Street

Smitten Boutique Limited
134 Bank Street

The Scullery Bay Of Islands Limited
5 Alderton Drive