Shortcuts

Jocur Limited

Type: NZ Limited Company (Ltd)
9429037390426
NZBN
1010069
Company Number
Registered
Company Status
Current address
2a Wicklow Street
Cromwell
Cromwell 9310
New Zealand
Registered address used since 29 Sep 2021
2a Wicklow Street
Cromwell
Cromwell 9310
New Zealand
Physical & service address used since 14 Sep 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Director Cooper, Joanna Margaret Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pasley, David Robert Northcote Point
Auckland

New Zealand
Individual Cooper, Robert Eric Alexandra
Directors

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

Nearby companies

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