Java Dance Company Limited, a registered company, was incorporated on 01 May 2006. 9429034192115 is the number it was issued. "Performing artist operation" (business classification R900160) is how the company was categorised. This company has been managed by 4 directors: Sacha Copland - an active director whose contract began on 01 May 2006,
Andre Anderson - an active director whose contract began on 01 May 2006,
Rosanne Christie - an inactive director whose contract began on 01 May 2006 and was terminated on 25 Apr 2012,
Yasmine Ganley - an inactive director whose contract began on 01 May 2006 and was terminated on 04 Jul 2007.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 9 Frobisher Street, Island Bay, Wellington, 6023 (service address),
9 Frobisher Street, Island Bay, Wellington, 6023 (office address),
9 Frobisher Street, Island Bay, Wellington, 6023 (delivery address),
9 Frobisher Street, Island Bay, Wellington, 6023 (registered address) among others.
Java Dance Company Limited had been using 7 Irwell Street, Island Bay, Wellington as their registered address up until 29 Jul 2022.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 19000 shares (95%).
Other active addresses
Address #4: 9 Frobisher Street, Island Bay, Wellington, 6023 New Zealand
Office & delivery address used from 05 Dec 2022
Address #5: 9 Frobisher Street, Island Bay, Wellington, 6023 New Zealand
Service address used from 13 Dec 2022
Principal place of activity
7 Irwell Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 7 Irwell Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 21 Dec 2016 to 29 Jul 2022
Address #2: 9 Maybury Way, Island Bay, Wellington, 6023 New Zealand
Physical address used from 16 Dec 2011 to 21 Dec 2016
Address #3: 9 Maybury Way, Island Bay, Wellington, 6023 New Zealand
Registered address used from 14 Dec 2010 to 21 Dec 2016
Address #4: 104a Rintoul Street, Newtown, Wellington New Zealand
Registered address used from 01 May 2006 to 14 Dec 2010
Address #5: 104a Rintoul Street, Newtown, Wellington New Zealand
Physical address used from 01 May 2006 to 16 Dec 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Anderson, Andre |
Island Bay Wellington 6023 New Zealand |
21 Jan 2013 - |
Shares Allocation #2 Number of Shares: 19000 | |||
Individual | Copland, Sacha |
Island Bay Wellington 6023 New Zealand |
01 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christie, Rosanne |
Berhampore Wellington 6023 New Zealand |
01 May 2006 - 21 Jan 2013 |
Individual | Ganley, Yasmine |
Aro Valley Wellington |
01 May 2006 - 01 May 2006 |
Sacha Copland - Director
Appointment date: 01 May 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Dec 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Dec 2016
Andre Anderson - Director
Appointment date: 01 May 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Dec 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Dec 2016
Rosanne Christie - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 25 Apr 2012
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Jun 2008
Yasmine Ganley - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 04 Jul 2007
Address: Aro Valley, Wellington,
Address used since 01 May 2006
Electrical Concepts Limited
5 Irwell Street
Percussive Arts Education Aotearoa New Zealand Trust
16 Murchison Street
Wellington Heat Basketball Incorporated
10 Murchison Street
The Original Thai Restaurant Limited
6 Irwell Street
Pdj Properties Limited
11 Murchison Street
Pdj Investment Limited
11 Murchison Street
A Slightly Isolated Dog Limited
36 Roy Street
Capo Strategies Limited
29 Buckingham Street
Mystery Entertainments Limited
Flat 7, 100 Lyall Parade
Polite Bear Waves Hello Limited
90a View Road
Pulse Science Limited
184a Derwent Street
Quaver Entertainment Limited
42 Frobisher Street