Jocur Limited was started on 08 Feb 2000 and issued a New Zealand Business Number of 9429037390426. This registered LTD company has been supervised by 6 directors: Joanna Margaret Cooper - an active director whose contract began on 08 Feb 2000,
Julie Margaret Cooper - an inactive director whose contract began on 19 Dec 2013 and was terminated on 28 Jun 2019,
Steven George Cooper - an inactive director whose contract began on 08 Feb 2000 and was terminated on 19 Dec 2013,
Robert Eric Cooper - an inactive director whose contract began on 08 Feb 2000 and was terminated on 19 Dec 2013,
David Robert Pasley - an inactive director whose contract began on 08 Feb 2000 and was terminated on 19 Dec 2013.
According to our data (updated on 27 Feb 2024), the company registered 1 address: 2A Wicklow Street, Cromwell, Cromwell, 9310 (types include: physical, service).
Until 14 Sep 2022, Jocur Limited had been using 46 Barry Avenue, Cromwell, Cromwell as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Cooper, Joanna Margaret (a director) located at Cromwell, Cromwell postcode 9310.
Previous addresses
Address #1: 46 Barry Avenue, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 03 Feb 2017 to 14 Sep 2022
Address #2: 46 Barry Avenue, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 03 Feb 2017 to 29 Sep 2021
Address #3: 16 Limerick Street, Alexandra, 9320 New Zealand
Physical address used from 09 Sep 2014 to 03 Feb 2017
Address #4: 16 Limerick Street, Alexandra, 9320 New Zealand
Registered address used from 27 Sep 2013 to 03 Feb 2017
Address #5: C/-robert Cooper, 16 Limerick Street, Alexandra New Zealand
Physical address used from 08 Feb 2000 to 09 Sep 2014
Address #6: C/-robert Cooper, 16 Limerick Street, Alexandra New Zealand
Registered address used from 08 Feb 2000 to 08 Feb 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Cooper, Joanna Margaret |
Cromwell Cromwell 9310 New Zealand |
24 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pasley, David Robert |
Northcote Point Auckland New Zealand |
08 Feb 2000 - 24 Mar 2021 |
Individual | Cooper, Robert Eric |
Alexandra |
08 Feb 2000 - 11 Jun 2014 |
Joanna Margaret Cooper - Director
Appointment date: 08 Feb 2000
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 21 Sep 2021
Address: Cromwell, 9310 New Zealand
Address used since 26 Sep 2014
Julie Margaret Cooper - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 28 Jun 2019
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 19 Dec 2013
Steven George Cooper - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 19 Dec 2013
Address: Alexandra, 9320 New Zealand
Address used since 19 Sep 2013
Robert Eric Cooper - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 19 Dec 2013
Address: Alexandra,
Address used since 08 Feb 2000
David Robert Pasley - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 19 Dec 2013
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jun 2005
Russell William Smith - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 17 Mar 2004
Address: Alexandra,
Address used since 08 Feb 2000
Synergy Central Limited
10 Kirtle Place
Besharp Limited
10 Kirtle Place
S.s. Limited
10 Kirtle Place
Thai Crom Alexandra Limited
14 Kirtle Place
Thai Crom Holdings Limited
14 Kirtle Place
Cromwell Rowing Club Incorporated
15 Kirtle Place