Joule Products Limited (issued an NZ business identifier of 9429040841151) was incorporated on 08 May 1975. 2 addresses are currently in use by the company: Level 6, 111 The Terrace, Wellington, 6011 (type: registered, physical). Level 9, 111 The Terrace, Wellington had been their physical address, up to 22 Nov 2021. 41000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 41000 shares (100% of shares), namely:
Sutherland, Craig Marc (an individual) located at Maungaraki, Lower Hutt postcode 5010. Our information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 111 The Terrace, Wellington, 6011 | Registered & physical & service | 22 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Craig Marc Sutherland
Maungaraki, Lower Hutt, 5010
Address used since 17 Aug 2010 |
Director | 04 Sep 2009 - current |
Grant Murray Backhouse
Rd 8, Masterton, 5888
Address used since 08 Aug 2016 |
Director | 04 Sep 2009 - 28 Jun 2019 |
Graeme Warren Backhouse
Belmont, Lower Hutt, 5010
Address used since 18 Aug 2009 |
Director | 11 Aug 1988 - 15 Feb 2010 |
Pauline Diane Backhouse
Belmont, Lower Hutt, 5010
Address used since 18 Aug 2009 |
Director | 11 Aug 1988 - 04 Sep 2009 |
Michael George Penfold
Wellington,
Address used since 15 Aug 1988 |
Director | 15 Aug 1988 - 01 Sep 2006 |
Previous address | Type | Period |
---|---|---|
Level 9, 111 The Terrace, Wellington, 6011 | Physical & registered | 09 Nov 2018 - 22 Nov 2021 |
6th Floor, 95 Customhouse Quay, Wellington, 6011 | Physical & registered | 08 Nov 2013 - 09 Nov 2018 |
3rd Floor, 85 The Terrace, Wellington, 6011 | Registered & physical | 04 Apr 2013 - 08 Nov 2013 |
C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 | Registered & physical | 25 Aug 2010 - 04 Apr 2013 |
C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 | Physical & registered | 25 Aug 2009 - 25 Aug 2010 |
3rd Floor, Borthwick House, 85 The Terrace, Wellington | Registered | 23 Aug 2001 - 25 Aug 2009 |
112 Nelson Street, Wellington | Physical | 23 Aug 2001 - 23 Aug 2001 |
C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington | Physical | 23 Aug 2001 - 25 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Craig Marc Individual |
Maungaraki Lower Hutt 5010 |
14 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Penfold, Michael George Individual |
Wellington |
08 May 1975 - 16 Nov 2005 |
Backhouse, Pauline Diane Individual |
Belmont Lower Hutt 5010 |
27 Aug 2007 - 27 Jun 2010 |
Backhouse, Grant Murray Individual |
Rd 8 Masterton 5888 |
14 Sep 2009 - 28 Jun 2019 |
Pcp Trustees Limited Shareholder NZBN: 9429036203192 Company Number: 1263105 Entity |
16 Nov 2005 - 16 Nov 2005 | |
Backhouse, Pauline Diane Individual |
Belmont Lower Hutt 5010 |
08 May 1975 - 18 Aug 2009 |
Penfold, Sandra Francis Individual |
Mornington Wellington |
16 Nov 2005 - 16 Nov 2005 |
Pcp Trustees Limited Shareholder NZBN: 9429036203192 Company Number: 1263105 Entity |
16 Nov 2005 - 16 Nov 2005 | |
Backhouse, Graeme Warren Individual |
Belmont Lower Hutt 5010 |
27 Aug 2007 - 27 Jun 2010 |
Backhouse, Graeme Warren Individual |
Belmont Lower Hutt 5010 |
08 May 1975 - 18 Aug 2009 |
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
|
Tio (nz) Limited The Todd Building |