Shortcuts

Juie Q.t. Limited

Type: NZ Limited Company (Ltd)
9429036429066
NZBN
1222281
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 22 Aug 2022
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Juie Q.t. Limited, a registered company, was launched on 27 Jun 2002. 9429036429066 is the number it was issued. The company has been run by 2 directors: Christine Phaik Ai Lim - an active director whose contract started on 27 Jun 2002,
Peter Terence Hale - an active director whose contract started on 27 Jun 2002.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Juie Q.t. Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address up to 01 Dec 2023.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 8 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (20 per cent).

Addresses

Previous addresses

Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 26 Apr 2023 to 01 Dec 2023

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 26 Sep 2019 to 22 Aug 2022

Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 26 Nov 2013 to 26 Sep 2019

Address #4: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 26 Nov 2009 to 26 Nov 2013

Address #5: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 14 Dec 2007 to 26 Nov 2009

Address #6: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 10 Jan 2007 to 14 Dec 2007

Address #7: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 01 Aug 2005 to 10 Jan 2007

Address #8: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 27 Jun 2002 to 01 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Hale, Peter Terence 38 Alfred Street
Milsons Point, Nsw 2061 Australia

Australia
Shares Allocation #2 Number of Shares: 2
Individual Lim, Christine Phaik Ai Neutral Bay
New South Wales
2089
Australia
Directors

Christine Phaik Ai Lim - Director

Appointment date: 27 Jun 2002

ASIC Name: Westpoint Investments Pty Limited

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 19 Nov 2015

Address: Sydney, 2000 Australia


Peter Terence Hale - Director

Appointment date: 27 Jun 2002

ASIC Name: Westpoint Investments Pty Limited

Address: Mosman, Nsw 2088, Australia

Address used since 07 Dec 2007

Address: Sydney, 2000 Australia

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street