Joxart Limited, a registered company, was registered on 07 Apr 1999. 9429037637774 is the business number it was issued. The company has been supervised by 5 directors: Janaine Oxenius - an active director whose contract started on 07 Apr 1999,
Jeanine Oxenius - an active director whose contract started on 07 Apr 1999,
Carl Philipp Benjamin Oxenius - an active director whose contract started on 27 Aug 2007,
Philipp Oxenius - an active director whose contract started on 27 Aug 2007,
Hans-Werner Behme - an inactive director whose contract started on 07 Apr 1999 and was terminated on 31 Mar 2005.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 106 Bush Road, Rosedale, Auckland, 0632 (types include: registered, service).
Joxart Limited had been using Unit M, 40-42 Constellation Drive, Mairangi Bay as their physical address until 01 Apr 2008.
Past names used by this company, as we found at BizDb, included: from 07 Apr 1999 to 30 Mar 2006 they were named Dentapoint Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Unit M, 40-42 Constellation Drive, Mairangi Bay
Physical address used from 22 Aug 2007 to 01 Apr 2008
Address #2: Shore Chartered Accountants Ltd, 40-42 Constellation Drive, Mairangi Bay, North Shore
Registered address used from 13 Jul 2007 to 01 Apr 2008
Address #3: 11 Cliff Road, Torbay, North Shore
Physical address used from 05 Oct 2006 to 22 Aug 2007
Address #4: 4 Toroa Street, Torbay, North Shore
Physical address used from 07 Oct 2003 to 05 Oct 2006
Address #5: 11 Cliff Road, Torbay
Physical address used from 06 Oct 2000 to 06 Oct 2000
Address #6: 753a East Coast Road, Browns Bay, Auckland
Physical address used from 06 Oct 2000 to 07 Oct 2003
Address #7: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu
Registered address used from 12 Apr 2000 to 13 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Oxenius, Janaine |
Long Bay Auckland 0630 New Zealand |
15 Feb 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Oxenius, Carl Philipp Benjamin |
Long Bay Auckland 0630 New Zealand |
15 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oxenius, Philipp |
Long Bay Auckland 0630 New Zealand |
27 Aug 2007 - 15 Feb 2023 |
Individual | Oxenius, Jeanine |
Long Bay Auckland 0630 New Zealand |
07 Apr 1999 - 15 Feb 2023 |
Individual | Behme, Han-werner |
Torbay Auckland |
07 Apr 1999 - 30 May 2005 |
Janaine Oxenius - Director
Appointment date: 07 Apr 1999
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2017
Jeanine Oxenius - Director
Appointment date: 07 Apr 1999
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2017
Carl Philipp Benjamin Oxenius - Director
Appointment date: 27 Aug 2007
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2017
Philipp Oxenius - Director
Appointment date: 27 Aug 2007
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2017
Hans-werner Behme - Director (Inactive)
Appointment date: 07 Apr 1999
Termination date: 31 Mar 2005
Address: Torbay, Auckland,
Address used since 07 Apr 1999
Piha On Carringtons Limited
903 Beach Road
Handsonhip Limited
903 Beach Road
Grw Farrier Limited
903 Beach Rd
New Zealand Beancounters Limited
903 Beach Road
Margin Managers Limited
903 Beach Road
Spence Consulting Group Limited
903 Beach Road