Joe's Garage Franchise Services Limited, a registered company, was incorporated on 18 May 2007. 9429033394183 is the New Zealand Business Number it was issued. "Cafe operation" (business classification H451110) is how the company has been classified. This company has been supervised by 7 directors: Stephen Patrick Ward - an active director whose contract began on 18 May 2007,
Shane Russell Hausler - an active director whose contract began on 18 May 2007,
James Warwick Kieran Whelan - an active director whose contract began on 18 May 2007,
Lucy Elizabeth Whelan - an active director whose contract began on 31 Jan 2013,
Thomas John Perry - an active director whose contract began on 01 Oct 2017.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Po Box 40032, Christchurch, Christchurch, 8140 (postal address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (office address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (delivery address),
4-6 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Joe's Garage Franchise Services Limited had been using Ground Floor, 22 Walker Street, Christchurch Central, Christchurch as their registered address up to 13 Mar 2019.
A total of 896 shares are issued to 7 shareholders (5 groups). The first group is comprised of 89 shares (9.93%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 89 shares (9.93%). Lastly the third share allotment (154 shares 17.19%) made up of 2 entities.
Other active addresses
Address #4: Po Box 40032, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 03 Mar 2020
Address #5: 4-6 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 03 Mar 2020
Principal place of activity
22 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Ground Floor, 22 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Sep 2013 to 13 Mar 2019
Address #2: 359 Lincoln Road Unit 3g, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Apr 2011 to 11 Sep 2013
Address #3: 26 Manchester Street, Christchurch New Zealand
Physical & registered address used from 18 May 2007 to 06 Apr 2011
Basic Financial info
Total number of Shares: 896
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 89 | |||
Individual | Perry, Thomas John |
Merivale Christchurch 8014 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 89 | |||
Individual | Perry, Colleen Mary |
Merivale Christchurch 8014 New Zealand |
01 Sep 2016 - |
Shares Allocation #3 Number of Shares: 154 | |||
Entity (NZ Limited Company) | S Ward Trustee Company Limited Shareholder NZBN: 9429050176724 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2022 - |
Individual | Ward, Stephen Patrick |
Epsom Auckland 1051 New Zealand |
18 May 2007 - |
Shares Allocation #4 Number of Shares: 314 | |||
Individual | Gain, Murray Hamilton |
Scarborough Christchurch 8081 New Zealand |
18 May 2007 - |
Individual | Hausler, Shane Russell |
Rangiora Rangiora 7400 New Zealand |
18 May 2007 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Perry, Thomas John |
4/19 Carlton Mill Road, Merivale Christchurch 8014 New Zealand |
18 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whelan, Timothy John |
16 Brenchley Road Lyttelton 8082 New Zealand |
18 May 2007 - 04 Apr 2020 |
Individual | Savill, Stephen James |
49 Reserve Terrace, Lyttelton Christchurch 8082 New Zealand |
18 May 2007 - 01 Apr 2022 |
Individual | Phillips, Jonathan David |
Strowan Christchurch 8052 New Zealand |
18 May 2007 - 16 Aug 2017 |
Individual | Savill, Stephen James |
49 Reserve Terrace, Lyttelton Christchurch 8082 New Zealand |
18 May 2007 - 01 Apr 2022 |
Individual | Whelan, Timothy John |
16 Brenchley Road Lyttelton 8082 New Zealand |
18 May 2007 - 04 Apr 2020 |
Individual | Savill, Stephen James |
2./71 Carlton Mill Road Christchurch New Zealand |
18 May 2007 - 01 Apr 2022 |
Individual | Whelan, Timothy John |
16 Brenchley Road Lyttelton 8082 New Zealand |
18 May 2007 - 04 Apr 2020 |
Stephen Patrick Ward - Director
Appointment date: 18 May 2007
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Apr 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 Jan 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Jun 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Mar 2012
Shane Russell Hausler - Director
Appointment date: 18 May 2007
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 18 Oct 2023
Address: Christchurch Central, 8011 New Zealand
Address used since 03 Mar 2014
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 02 Oct 2018
James Warwick Kieran Whelan - Director
Appointment date: 18 May 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Mar 2011
Lucy Elizabeth Whelan - Director
Appointment date: 31 Jan 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 Jan 2013
Thomas John Perry - Director
Appointment date: 01 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Aug 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 01 Oct 2017
Timothy John Whelan - Director (Inactive)
Appointment date: 18 May 2007
Termination date: 24 Nov 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 23 Nov 2015
Jonathan David Phillips - Director (Inactive)
Appointment date: 18 May 2007
Termination date: 30 Sep 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Mar 2015
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
Goodman Colin Limited
35 Riccarton Road
Grace & Flavour Limited
19 Brockworth Place
Paris For The Weekend Limited
44 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
The Daughters Limited
Flat 2, 12 Leslie Hills Drive
Tourism Insight Limited
19 Brockworth Place