General information

Jocur Limited

Type: NZ Limited Company (Ltd)
9429037390426
New Zealand Business Number
1010069
Company Number
Registered
Company Status

Jocur Limited (issued an NZ business identifier of 9429037390426) was incorporated on 08 Feb 2000. 2 addresses are currently in use by the company: 2A Wicklow Street, Cromwell, Cromwell, 9310 (type: physical, service). 46 Barry Avenue, Cromwell, Cromwell had been their physical address, until 14 Sep 2022. 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Cooper, Joanna Margaret (a director) located at Cromwell, Cromwell postcode 9310. Our data was updated on 27 Feb 2024.

Current address Type Used since
2a Wicklow Street, Cromwell, Cromwell, 9310 Registered 29 Sep 2021
2a Wicklow Street, Cromwell, Cromwell, 9310 Physical & service 14 Sep 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Joanna Margaret Cooper
Cromwell, Cromwell, 9310
Address used since 21 Sep 2021
Cromwell, 9310
Address used since 26 Sep 2014
Director 08 Feb 2000 - current
Julie Margaret Cooper
Caversham, Dunedin, 9012
Address used since 19 Dec 2013
Director 19 Dec 2013 - 28 Jun 2019
Steven George Cooper
Alexandra, 9320
Address used since 19 Sep 2013
Director 08 Feb 2000 - 19 Dec 2013
Robert Eric Cooper
Alexandra,
Address used since 08 Feb 2000
Director 08 Feb 2000 - 19 Dec 2013
David Robert Pasley
Northcote Point, Auckland, 0627
Address used since 01 Jun 2005
Director 08 Feb 2000 - 19 Dec 2013
Russell William Smith
Alexandra,
Address used since 08 Feb 2000
Director 08 Feb 2000 - 17 Mar 2004
Addresses
Previous address Type Period
46 Barry Avenue, Cromwell, Cromwell, 9310 Physical 03 Feb 2017 - 14 Sep 2022
46 Barry Avenue, Cromwell, Cromwell, 9310 Registered 03 Feb 2017 - 29 Sep 2021
16 Limerick Street, Alexandra, 9320 Physical 09 Sep 2014 - 03 Feb 2017
16 Limerick Street, Alexandra, 9320 Registered 27 Sep 2013 - 03 Feb 2017
C/-robert Cooper, 16 Limerick Street, Alexandra Physical 08 Feb 2000 - 09 Sep 2014
C/-robert Cooper, 16 Limerick Street, Alexandra Registered 08 Feb 2000 - 08 Feb 2000
Financial Data
Financial info
2
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Cooper, Joanna Margaret
Director
Cromwell
Cromwell
9310
24 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Pasley, David Robert
Individual
Northcote Point
Auckland
08 Feb 2000 - 24 Mar 2021
Cooper, Robert Eric
Individual
Alexandra
08 Feb 2000 - 11 Jun 2014
Location
Companies nearby
Synergy Central Limited
10 Kirtle Place
Besharp Limited
10 Kirtle Place
S.s. Limited
10 Kirtle Place
Thai Crom Alexandra Limited
14 Kirtle Place
Thai Crom Holdings Limited
14 Kirtle Place
Cromwell Rowing Club Incorporated
15 Kirtle Place