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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Hale, Peter Terence |
38 Alfred Street Milsons Point, Nsw 2061 Australia Australia |
27 Jun 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Lim, Christine Phaik Ai |
Neutral Bay New South Wales 2089 Australia |
27 Jun 2002 - |
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
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