Shortcuts

Jovista Limited

Type: NZ Limited Company (Ltd)
9429032184457
NZBN
2270341
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 23 May 2015
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Jan 2020
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 21 Jan 2020

Jovista Limited, a registered company, was incorporated on 25 Jun 2009. 9429032184457 is the NZ business identifier it was issued. The company has been managed by 2 directors: Vicky Amber Maclean - an active director whose contract began on 25 Jun 2009,
John Robert Maclean - an active director whose contract began on 25 Jun 2009.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Jovista Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 21 Jan 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Other active addresses

Address #4: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Shareregister address used from 08 Dec 2023

Address #5: 38 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & service address used from 15 Dec 2023

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Feb 2016 to 21 Jan 2020

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2015 to 17 Feb 2016

Address #3: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 02 Jun 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 31 Mar 2010 to 13 May 2013

Address #5: C/o A Brydon, Level Ii Dtz House 76 Cashel St, Christchurch

Registered & physical address used from 25 Jun 2009 to 31 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Maclean, John Robert Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Maclean, Vicky Amber Christchurch
8041
New Zealand
Directors

Vicky Amber Maclean - Director

Appointment date: 25 Jun 2009

Address: Christchurch, 8041 New Zealand

Address used since 26 Nov 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 05 Nov 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Feb 2016


John Robert Maclean - Director

Appointment date: 25 Jun 2009

Address: Christchurch, 8041 New Zealand

Address used since 26 Nov 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 05 Nov 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Feb 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street