Joyous Limited (issued a New Zealand Business Number of 9429046219602) was registered on 03 Jul 2017. 9 addresess are currently in use by the company: Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland had been their physical address, up to 03 Dec 2020. 451055 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 56717 shares (12.57% of shares), namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052. When considering the second group, a total of 1 shareholder holds 24.35% of all shares (109828 shares); it includes
Carden and Carden Limited (an entity) - located at Mount Eden, Auckland. The third group of shareholders, share allotment (16067 shares, 3.56%) belongs to 1 entity, namely:
Mk1 Trustee Limited, located at Prince's Wharf, 147 Quay Street, Auckland (an entity). "Computer software publishing" (ANZSIC J542010) is the category the ABS issued to Joyous Limited. Our information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 06 Nov 2019 |
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Postal & office & delivery & other (Address For Share Register) & records & shareregister | 25 Nov 2020 |
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Physical & service | 03 Dec 2020 |
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Registered | 04 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Michael James Carden
Mount Eden, Auckland, 1024
Address used since 01 Jan 2023
Saint Marys Bay, Auckland, 1011
Address used since 03 Jul 2017
Freemans Bay, Auckland, 1011
Address used since 02 Sep 2019 |
Director | 03 Jul 2017 - current |
Philip C.
Herne Bay, Auckland, 1011
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
John Henderson
Randwick, Sydney, New South Wales, 2031
Address used since 18 Oct 2019 |
Director | 18 Oct 2019 - current |
Barry Brott
Toorak, Melbourne, Victoria, 3142
Address used since 19 Aug 2021 |
Director | 19 Aug 2021 - current |
Type | Used since | |
---|---|---|
Level 2, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Registered | 04 Dec 2020 |
Level 2, Dilworth Building, 22 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Physical | 11 Dec 2018 - 03 Dec 2020 |
Level 3, Dilworth Building, 22 Queen Street, Auckland Central, Auckland, 1010 | Registered | 11 Dec 2018 - 04 Dec 2020 |
Level 4, Buckland Building,, 34 Customs Street East, Auckland, 1010 | Registered & physical | 20 Dec 2017 - 11 Dec 2018 |
1 Percival Parade, Saint Marys Bay, Auckland, 1011 | Physical & registered | 03 Jul 2017 - 20 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Entity (NZ Limited Company) |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 |
18 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Carden And Carden Limited Shareholder NZBN: 9429046169471 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
03 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mk1 Trustee Limited Shareholder NZBN: 9429041934302 Entity (NZ Limited Company) |
Prince's Wharf, 147 Quay Street Auckland 0000 |
18 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jasmine Investment Holdings No.4 Limited Shareholder NZBN: 9429031507493 Entity (NZ Limited Company) |
Thorndon Wellington 6011 |
18 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Airtree Ventures Opportunity Fund 2019 Trusco Pty Ltd Other (Other) |
Surry Hills Sydney, New South Wales 2010 |
19 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Square Peg 2020 Pty Ltd Other (Other) |
Richmond Melbourne, Victoria 3121 |
19 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Airtree Ventures 2 Partnership Lp Other (Other) |
Paddington New South Wales 2021 |
02 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Carden, Philip John Individual |
Herne Bay Auckland 1011 |
02 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Airtree Ventures 2 Partnership, Lp Other |
Paddington Sydney, Nsw 2021 |
18 Jan 2018 - 02 Mar 2021 |
Carden, Philip John Director |
Herne Bay Auckland 1011 |
03 Jul 2017 - 02 Mar 2021 |
Carden, Philip John Director |
Herne Bay Auckland 1011 |
03 Jul 2017 - 02 Mar 2021 |
Airtree Ventures 2 Partnership, Lp Other |
Paddington Sydney, Nsw 2021 |
18 Jan 2018 - 02 Mar 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 |
Ilx Group Limited 88 Shortland Street |
Not Be Limited Suite 3, 87 Queen Street |
Ideqa Limited 80 Queen Street |
Thodica Limited 80 Queen Street |
Ezygrowth Limited Level 5 |