Shortcuts

Shoye Venture Limited

Type: NZ Limited Company (Ltd)
9429039962997
NZBN
236500
Company Number
Registered
Company Status
Current address
Suite 3
6 Queen Street
Papakura, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Sep 2005
Suite 3
6 Queen St
Papakura, Auckland New Zealand
Registered & physical & service address used since 30 Sep 2005

Shoye Venture Limited was registered on 13 Mar 1984 and issued a New Zealand Business Number of 9429039962997. This registered LTD company has been run by 2 directors: Maurice Anthony Joyce - an active director whose contract began on 30 Oct 1986,
Penelope Stewart Joyce - an inactive director whose contract began on 30 Oct 1986 and was terminated on 20 Feb 2006.
According to BizDb's data (updated on 11 Apr 2024), the company uses 1 address: Suite 3, 6 Queen St, Papakura, Auckland (type: registered, physical).
Up until 30 Sep 2005, Shoye Venture Limited had been using 62 Blackwood Drive, Wattle Downs as their physical address.
BizDb found other names for the company: from 07 Jul 1988 to 02 Oct 1997 they were called Cowboys Venture Limited, from 12 Nov 1985 to 07 Jul 1988 they were called Anthony Stewart Holdings Limited and from 13 Mar 1984 to 12 Nov 1985 they were called Silverbirch Rest Home Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Joyce, Maurice Anthony (an individual) located at Waihi, Waihi postcode 3610.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Joyce, Penelope Stewart - located at Pakuranga.

Addresses

Previous addresses

Address #1: 62 Blackwood Drive, Wattle Downs

Physical & registered address used from 02 Dec 2003 to 30 Sep 2005

Address #2: 9 Mt Lebanon Crescent, The Gardens, Manurewa

Physical & registered address used from 24 Oct 2002 to 02 Dec 2003

Address #3: 245d Hill Road, Manurewa

Physical address used from 10 Oct 1997 to 24 Oct 2002

Address #4: 130 Main Highway, Ellerslie, Auckland

Registered address used from 10 Oct 1997 to 24 Oct 2002

Address #5: 130 Main Highway, Ellerslie, Auckland

Physical address used from 10 Oct 1997 to 10 Oct 1997

Address #6: 123 Main Highway, Ellerslie, Auckland

Registered address used from 02 Nov 1992 to 10 Oct 1997

Address #7: 130 Main Highway, Ellerslie, Auckland

Registered address used from 23 Jul 1991 to 02 Nov 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Joyce, Maurice Anthony Waihi
Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Joyce, Penelope Stewart Pakuranga

New Zealand
Directors

Maurice Anthony Joyce - Director

Appointment date: 30 Oct 1986

Address: Waihi, Waihi, 3610 New Zealand

Address used since 29 Oct 2018

Address: Pakuranga, Auckland, 2013 New Zealand

Address used since 24 Nov 2015


Penelope Stewart Joyce - Director (Inactive)

Appointment date: 30 Oct 1986

Termination date: 20 Feb 2006

Address: Pakuranga,

Address used since 23 Sep 2005

Nearby companies

Ghc Limited
Suite 3, 6 Queen Street

Triple A&h Limited
Suite 3

Mmft Investments Limited
Suite 3, 6 Queen St

Golflinks New Zealand Limited
6 Queen Street

Compass Plus Limited
Suite 3

Titan Machinery Limited
Suite 3