Joyous Limited, a registered company, was registered on 03 Jul 2017. 9429046219602 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been supervised by 4 directors: Michael James Carden - an active director whose contract began on 03 Jul 2017,
Philip C. - an active director whose contract began on 03 Jul 2017,
John Henderson - an active director whose contract began on 18 Oct 2019,
Barry Brott - an active director whose contract began on 19 Aug 2021.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 (other address) among others.
Joyous Limited had been using Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland as their physical address up until 03 Dec 2020.
A total of 451055 shares are issued to 8 shareholders (8 groups). The first group is comprised of 56717 shares (12.57%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 109828 shares (24.35%). Finally the next share allocation (16067 shares 3.56%) made up of 1 entity.
Other active addresses
Address #4: Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Dec 2020
Principal place of activity
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Dec 2018 to 03 Dec 2020
Address #2: Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Dec 2018 to 04 Dec 2020
Address #3: Level 4, Buckland Building,, 34 Customs Street East, Auckland, 1010 New Zealand
Registered & physical address used from 20 Dec 2017 to 11 Dec 2018
Address #4: 1 Percival Parade, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Jul 2017 to 20 Dec 2017
Basic Financial info
Total number of Shares: 451055
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56717 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
18 Jan 2018 - |
Shares Allocation #2 Number of Shares: 109828 | |||
Entity (NZ Limited Company) | Carden And Carden Limited Shareholder NZBN: 9429046169471 |
Mount Eden Auckland 1024 New Zealand |
03 Jul 2017 - |
Shares Allocation #3 Number of Shares: 16067 | |||
Entity (NZ Limited Company) | Mk1 Trustee Limited Shareholder NZBN: 9429041934302 |
Prince's Wharf, 147 Quay Street Auckland 0000 New Zealand |
18 Jan 2018 - |
Shares Allocation #4 Number of Shares: 14906 | |||
Entity (NZ Limited Company) | Jasmine Investment Holdings No.4 Limited Shareholder NZBN: 9429031507493 |
Thorndon Wellington 6011 New Zealand |
18 Jan 2018 - |
Shares Allocation #5 Number of Shares: 15945 | |||
Other (Other) | Airtree Ventures Opportunity Fund 2019 Trusco Pty Ltd |
Surry Hills Sydney, New South Wales 2010 Australia |
19 Aug 2021 - |
Shares Allocation #6 Number of Shares: 53152 | |||
Other (Other) | Square Peg 2020 Pty Ltd |
Richmond Melbourne, Victoria 3121 Australia |
19 Aug 2021 - |
Shares Allocation #7 Number of Shares: 79526 | |||
Other (Other) | Airtree Ventures 2 Partnership Lp |
Paddington New South Wales 2021 Australia |
02 Mar 2021 - |
Shares Allocation #8 Number of Shares: 104914 | |||
Individual | Carden, Philip John |
Herne Bay Auckland 1011 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Airtree Ventures 2 Partnership, Lp |
Paddington Sydney, Nsw 2021 Australia |
18 Jan 2018 - 02 Mar 2021 |
Director | Carden, Philip John |
Herne Bay Auckland 1011 New Zealand |
03 Jul 2017 - 02 Mar 2021 |
Director | Carden, Philip John |
Herne Bay Auckland 1011 New Zealand |
03 Jul 2017 - 02 Mar 2021 |
Other | Airtree Ventures 2 Partnership, Lp |
Paddington Sydney, Nsw 2021 Australia |
18 Jan 2018 - 02 Mar 2021 |
Michael James Carden - Director
Appointment date: 03 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Jul 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Sep 2019
Philip C. - Director
Appointment date: 03 Jul 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Jul 2017
John Henderson - Director
Appointment date: 18 Oct 2019
Address: Randwick, Sydney, New South Wales, 2031 Australia
Address used since 18 Oct 2019
Barry Brott - Director
Appointment date: 19 Aug 2021
Address: Toorak, Melbourne, Victoria, 3142 Australia
Address used since 19 Aug 2021
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Collaborative Networking Limited
The Top Floor, Citibank Centre
Llc Holdings (apac) Limited
C/o Level 2
Logical Limited
Duncan Cotterill
Parkable Limited
3/30 Customs Street East
Talent App Store Limited
23 Customs Street
Tel Limited
Level 4, Excelsior Building