The Joyful Gecko Limited (issued an NZ business number of 9429034914038) was launched on 08 Mar 2005. 1 address is currently in use by the company: 189B Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (type: physical, registered). Level 6, 139 The Terrace, Wellington had been their registered address, until 12 Aug 2019. The Joyful Gecko Limited used other names, namely: The Johnson Group Limited from 08 Mar 2005 to 27 Feb 2019. 110 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (0.91 per cent of shares), namely:
Grant Cathro (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032. When considering the second group, a total of 1 shareholder holds 0.91 per cent of all shares (exactly 1 share); it includes
Leigh Johnson (an individual) - located at Paraparaumu Beach, Paraparaumu. Moving on to the 3rd group of shareholders, share allotment (97 shares, 88.18%) belongs to 3 entities, namely:
Leigh Johnson, located at Paraparaumu Beach, Paraparaumu (an individual),
Grant Cathro, located at Paraparaumu Beach, Paraparaumu (an individual),
Jonathan Crawford, located at Wellington, Wellington (an individual). Our information was updated on 12 Jun 2022.
Current address | Type | Used since |
---|---|---|
189b Manly Street, Paraparaumu Beach, Paraparaumu, 5032 | Physical & registered | 12 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Grant Leslie Cathro
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Jan 2018
Te Aro, Wellington, 6011
Address used since 01 Sep 2014 |
Director | 08 Mar 2005 - current |
Leigh Constance Johnson
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Jan 2018
Te Aro, Wellington, 6011
Address used since 01 Sep 2014 |
Director | 08 Mar 2005 - current |
Peter Hessel De Boer
Karori, Wellington, 6012
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 01 Mar 2019 |
Mark Skelly
Fairfield, Lower Hutt, 5011
Address used since 09 Feb 2011 |
Director | 09 Feb 2011 - 11 Mar 2013 |
Campbell Hepburn
Newlands, Wellington, 6037
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 01 Jun 2012 |
Simon Antony Telfer
Grey Lynn, Auckland 1021,
Address used since 13 Nov 2008 |
Director | 13 Nov 2008 - 19 Oct 2009 |
Previous address | Type | Period |
---|---|---|
Level 6, 139 The Terrace, Wellington, 6011 | Registered & physical | 05 Jan 2017 - 12 Aug 2019 |
Level 6, 139 The Terrace, Wellington, 6146 | Registered & physical | 13 Oct 2011 - 05 Jan 2017 |
Level 2, Berl House, 108 The Terrace, Wellington | Physical | 28 Sep 2009 - 13 Oct 2011 |
Level 2 Berl House, 108 The Terrace, Wellington | Registered | 25 Sep 2008 - 13 Oct 2011 |
Level 2, Gaze House, 108 The Terrace, Wellington | Registered | 13 Oct 2006 - 25 Sep 2008 |
Level 2, Gaze House, 108 The Terrace, Wellington | Physical | 27 Oct 2005 - 28 Sep 2009 |
34 Monorgan Road, Strathmore, Wellington | Registered | 08 Mar 2005 - 13 Oct 2006 |
34 Monorgan Road, Strathmore, Wellington | Physical | 08 Mar 2005 - 27 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Grant Leslie Cathro Individual |
Paraparaumu Beach Paraparaumu 5032 |
08 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Leigh Constance Johnson Individual |
Paraparaumu Beach Paraparaumu 5032 |
08 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Leigh Constance Johnson Individual |
Paraparaumu Beach Paraparaumu 5032 |
08 Mar 2005 - current |
Grant Leslie Cathro Individual |
Paraparaumu Beach Paraparaumu 5032 |
08 Mar 2005 - current |
Jonathan Harcourt James Crawford Individual |
Wellington Wellington 6011 |
08 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Maree Jacqueline Edwards Individual |
Kelburn Wellington 6012 |
29 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Leigh Constance Johnson Individual |
Paraparaumu Beach Paraparaumu 5032 |
08 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sally Whyte Individual |
Petone Lower Hutt 5012 |
06 Aug 2018 - 27 Jun 2019 |
Marissa Taylor Individual |
Khandallah Wellington 6035 |
05 Oct 2017 - 27 Jun 2019 |
Daniza Oriana Bruzzone Galinovic Individual |
Wellington 6011 |
29 May 2017 - 10 Jul 2018 |
Pia Cruz Individual |
Churton Park Wellington 6037 |
15 Jan 2018 - 27 Jun 2019 |
Lisa Johnston Individual |
Johnsonville Wellington 6037 |
27 Sep 2018 - 27 Jun 2019 |
Clive Michael Horne Individual |
Ngaio Wellington 6035 |
29 May 2017 - 27 Jun 2019 |
Campbell Hepburn Individual |
Newlands Wellington 6037 |
01 Dec 2010 - 17 Aug 2012 |
James Atkin Individual |
Te Aro Wellington 6011 |
21 Sep 2017 - 27 Jun 2019 |
Annette Alexandra Spoerlein Individual |
Ngaio Wellington 6035 |
29 May 2017 - 27 Jun 2019 |
Peter Hessel De Boer Individual |
Karori Wellington 6012 |
29 May 2017 - 27 Jun 2019 |
Claudia Leticia Barrio Gonzalez Individual |
Aro Valley Wellington 6021 |
29 May 2017 - 17 Aug 2017 |
Priti Saboo Individual |
Wellington 6011 |
29 May 2017 - 15 Jan 2018 |
Heather Haines Individual |
Ngaio Wellington 6035 |
29 May 2017 - 27 Jun 2019 |
Chonky KererŪ Investments Limited 139 The Terrace |
|
Insurance Claims Register Limited Level 2, Asteron House |
|
Glimpse Holding (2010) Limited 139 The Terrace |
|
Te KĀhui Inihua O Aotearoa / The Insurance Council Of New Zealand Incorporated Level 2 |
|
Millrace Enterprises Limited 139 The Terrace |
|
Millennium Cinema Foundation C/- Morrison Kent |