Juicepoint Limited, a registered company, was incorporated on 13 Mar 2018. 9429046652744 is the business number it was issued. "Electricity market operation" (business classification D264020) is how the company is classified. The company has been supervised by 3 directors: Grant Ronald Crawshay - an active director whose contract began on 13 Mar 2018,
William Nicholas Murray - an active director whose contract began on 13 Mar 2018,
Mark Yates - an inactive director whose contract began on 13 Mar 2018 and was terminated on 31 Mar 2020.
Last updated on 05 Mar 2024, our data contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Juicepoint Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address until 16 May 2018.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 35 shares (35%). Finally there is the third share allocation (60 shares 60%) made up of 1 entity.
Previous address
Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Mar 2018 to 16 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Prince-pike, Arrian Khan |
Hillcrest Auckland 0627 New Zealand |
21 Sep 2020 - |
Shares Allocation #2 Number of Shares: 35 | |||
Director | Murray, William Nicholas |
Avondale Auckland 1026 New Zealand |
13 Mar 2018 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Crawshay, Grant Ronald |
Remuera Auckland 1050 New Zealand |
13 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Mark |
Westmere Auckland 1022 New Zealand |
13 Mar 2018 - 21 Sep 2020 |
Grant Ronald Crawshay - Director
Appointment date: 13 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2018
William Nicholas Murray - Director
Appointment date: 13 Mar 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 13 Mar 2018
Mark Yates - Director (Inactive)
Appointment date: 13 Mar 2018
Termination date: 31 Mar 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Mar 2018
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road
Airtricity Limited
Level 35, 48 Shortland Street
Ch Marketing Limited
97 Avondale Road
Eastbay Metering Limited
13 Ohuirehe Road
Smart Power Limited
Best Road
Team Bring Change Limited
104 West End Road
Teov Two Limited
90 Kowhai Road