General information

The Joyful Gecko Limited

Type: NZ Limited Company (Ltd)
9429034914038
New Zealand Business Number
1607328
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
110
Total number of Shares
September
Annual return filing month
07 Sep 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Grant Leslie Cathro
Individual
Paraparaumu Beach
Paraparaumu
5032
08 Mar 2005 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Leigh Constance Johnson
Individual
Paraparaumu Beach
Paraparaumu
5032
08 Mar 2005 - current
Shares Allocation #3 Number of Shares: 97
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Maree Jacqueline Edwards
Individual
Kelburn
Wellington
6012
29 May 2017 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Leigh Constance Johnson
Individual
Paraparaumu Beach
Paraparaumu
5032
08 Mar 2005 - current

Historic shareholders

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
Location