Joab Investments Limited was launched on 16 Nov 1998 and issued a business number of 9429037739133. This registered LTD company has been supervised by 5 directors: John Trevor Carter - an active director whose contract began on 16 Nov 1998,
Christopher John Burr - an active director whose contract began on 09 Aug 2016,
Alwyn John Burr - an inactive director whose contract began on 29 Dec 2000 and was terminated on 09 Aug 2016,
Terence Leonard Pratley - an inactive director whose contract began on 19 Mar 1999 and was terminated on 04 May 2009,
Andrew James Kelleher - an inactive director whose contract began on 16 Nov 1998 and was terminated on 19 Mar 1999.
According to BizDb's information (updated on 13 Feb 2024), the company registered 1 address: 4 Levee Lane, Hurworth, New Plymouth, 4310 (type: postal, office).
Until 11 Aug 2016, Joab Investments Limited had been using 37 Muritai Crescent, Havelock North, Havelock North as their registered address.
BizDb identified past names for the company: from 20 Dec 2005 to 04 May 2009 they were named Nz Home Equity Release Limited, from 31 Mar 1999 to 20 Dec 2005 they were named Pratley Health Services Limited and from 16 Nov 1998 to 31 Mar 1999 they were named Quality Homecare Services Limited.
A total of 2000 shares are allocated to 6 groups (8 shareholders in total). In the first group, 225 shares are held by 1 entity, namely:
Bentham, Lianne Margaret (an individual) located at Ngaio, Wellington postcode 6035.
Another group consists of 1 shareholder, holds 11.25% shares (exactly 225 shares) and includes
Burr, Wendy Jane - located at Trinity Beach, Queensland.
The next share allocation (225 shares, 11.25%) belongs to 1 entity, namely:
Burr, Christopher John, located at Merrilands, New Plymouth (a director). Joab Investments Limited is classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
4 Levee Lane, Hurworth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 37 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 24 Jul 2012 to 11 Aug 2016
Address #2: Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 23 Jul 2012 to 24 Jul 2012
Address #3: 37 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 04 Aug 2011 to 11 Aug 2016
Address #4: 37 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 04 Aug 2011 to 23 Jul 2012
Address #5: C/_ Gemco Group Holdings Ltd, 3 Martin Place, Havelock North New Zealand
Physical address used from 11 May 2009 to 04 Aug 2011
Address #6: C/-gemco Group Holdings Ltd, 3 Martin Place, Havelock North New Zealand
Registered address used from 11 May 2009 to 04 Aug 2011
Address #7: C-tlp Management Ltd, 3 Martin Place, Havelock North
Physical & registered address used from 09 Aug 2006 to 11 May 2009
Address #8: C/-tlp Management Ltd, 3 Martin Place, Havelock North
Physical & registered address used from 09 Aug 2006 to 11 May 2009
Address #9: C-pratley Healthcare Ltd, 48b Mclean Road, Havelock North
Physical & registered address used from 11 Aug 2005 to 09 Aug 2006
Address #10: C/-pratley Healthcare Ltd, 48b Mclean Road, Havelock North
Registered & physical address used from 11 Aug 2005 to 09 Aug 2006
Address #11: C- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Physical & registered address used from 04 Aug 2003 to 11 Aug 2005
Address #12: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered & physical address used from 04 Aug 2003 to 11 Aug 2005
Address #13: Cnr Porter Drive & Havelock Road, Havelock North
Registered address used from 12 Apr 2000 to 04 Aug 2003
Address #14: Cnr Porter Drive & Havelock Road, Havelock North
Physical address used from 20 Dec 1999 to 20 Dec 1999
Address #15: Pratley Properties Limited, The Tin Shed, 18 Napier Road, Havelock North
Physical address used from 20 Dec 1999 to 04 Aug 2003
Address #16: Cnr Porter Drive & Havelock Road, Havelock North
Registered address used from 20 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Bentham, Lianne Margaret |
Ngaio Wellington 6035 New Zealand |
05 Oct 2020 - |
Shares Allocation #2 Number of Shares: 225 | |||
Individual | Burr, Wendy Jane |
Trinity Beach Queensland 4879 Australia |
05 Oct 2020 - |
Shares Allocation #3 Number of Shares: 225 | |||
Director | Burr, Christopher John |
Merrilands New Plymouth 4312 New Zealand |
05 Oct 2020 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Burr, Graeme Mark |
Gwelup Perth Wa 6018 Australia |
05 Oct 2020 - |
Shares Allocation #5 Number of Shares: 700 | |||
Individual | Carter, Erin Patricia |
Hurworth New Plymouth 4310 New Zealand |
09 Aug 2016 - |
Entity (NZ Limited Company) | Nks Trustees 2016 Limited Shareholder NZBN: 9429042010661 |
New Plymouth 4310 New Zealand |
06 Nov 2017 - |
Director | Carter, John Trevor |
Hurworth New Plymouth 4310 New Zealand |
09 Aug 2016 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Carter, John Trevor |
Hurworth New Plymouth 4310 New Zealand |
16 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gk 3 Limited Shareholder NZBN: 9429031096102 Company Number: 3387636 |
15 Shakespeare Road Napier 4110 New Zealand |
02 Oct 2016 - 05 Oct 2020 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
Napier New Zealand |
09 Aug 2016 - 05 Oct 2020 |
Individual | Barclay, Adrian Graham |
Frimley Hastings 4120 New Zealand |
09 Aug 2016 - 06 Nov 2017 |
Individual | Carter, Erin Patricia |
Havelock North |
16 Nov 1998 - 30 Jul 2004 |
Individual | Burr, Alwyn John |
Havelock North |
16 Nov 1998 - 02 Oct 2016 |
Entity | Gk 3 Limited Shareholder NZBN: 9429031096102 Company Number: 3387636 |
15 Shakespeare Road Napier 4110 New Zealand |
02 Oct 2016 - 05 Oct 2020 |
Individual | Pratley, Terence Leonard |
Napier |
16 Nov 1998 - 02 Aug 2006 |
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
Napier New Zealand |
09 Aug 2016 - 05 Oct 2020 |
John Trevor Carter - Director
Appointment date: 16 Nov 1998
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 03 Aug 2016
Christopher John Burr - Director
Appointment date: 09 Aug 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 09 Aug 2016
Alwyn John Burr - Director (Inactive)
Appointment date: 29 Dec 2000
Termination date: 09 Aug 2016
Address: Havelock North, Hawkes Bay, 4130 New Zealand
Address used since 29 Dec 2000
Terence Leonard Pratley - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 04 May 2009
Address: Napier,
Address used since 01 Dec 2005
Andrew James Kelleher - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 19 Mar 1999
Address: Havelock North,
Address used since 16 Nov 1998
Make A Statement 2015 Limited
72 Duart Road
Tammy Drysdale Limited
60 Muritai Crescent
Milk New Zealand Farming Limited
24 Muritai Crescent
Duart House Society
Duart House
Quarto Investments Limited
60 Duart Road
3 Pesos Productions Limited
53 Tanner Street
Barbash Limited
28 Lucknow Road
Bc Bach Limited
59 Te Mata Road
Milk New Zealand Farming Limited
24 Muritai Crescent
Shining Light Limited
57b Joll Road
Troutbeck Limited
45 Tainui Drive
Woodford Enterprises Limited
78 Mchardy Street