Studio Jocelyn Limited (NZBN 9429045912030) was incorporated on 17 Jan 2017. 14 addresess are currently in use by the company: 36 Percy Street, Kensington, Whangarei, 0112 (type: service, postal). 10 Rust Avenue, Whangarei, Whangarei had been their physical address, until 19 Apr 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Hart, Ashley Patricia (a director) located at Kensington, Whangarei postcode 0112. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Badham, Alexandra May (a director) - located at Kensington, Whangarei. "Kitchenware retailing" (ANZSIC G421320) is the classification the ABS issued to Studio Jocelyn Limited. Businesscheck's information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Rust Avenue, Whangarei, Whangarei, 0110 | Postal & delivery | 22 Apr 2020 |
| 36 Percy St, Kensington, Whangarei, 0112 | Office | 22 Apr 2020 |
| 36 Percy Street, Kensington, Whangarei, 0112 | Records & other (Address For Share Register) & shareregister | 22 Apr 2020 |
| 36 Percy Street, Kensington, Whangarei, 0112 | Registered | 29 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Alexandra May Badham
Whau Valley, Whangarei, 0112
Address used since 01 May 2024
Kensington, Whangarei, 0112
Address used since 22 Apr 2020
Rd 5, Whareora, 0175
Address used since 30 Apr 2018
Onerahi, Whangarei, 0110
Address used since 17 Jan 2017 |
Director | 17 Jan 2017 - current |
|
Ashley Patricia Hart
Kensington, Whangarei, 0112
Address used since 30 Apr 2018
Kensington, Whangarei, 0112
Address used since 30 Apr 2018
Woodhill, Whangarei, 0110
Address used since 17 Jan 2017 |
Director | 17 Jan 2017 - current |
| Type | Used since | |
|---|---|---|
| 36 Percy Street, Kensington, Whangarei, 0112 | Registered | 29 May 2020 |
| 14 Quayside, Whangarei, Whangarei, 0110 | Physical & service | 19 Apr 2022 |
| 14 Quaryside, Town Basin, Whangarei, 0110 | Postal | 14 Apr 2023 |
| 14 Quayside, Whangarei, Whangarei, 0110 | Postal & delivery | 01 May 2024 |
| 36 Percy Street, Kensington, Whangarei, 0112 | Postal & delivery | 23 Apr 2025 |
| 36 Percy Street, Kensington, Whangarei, 0112 | Service | 02 May 2025 |
| 36 Percy St , Kensington , Whangarei , 0112 |
| Previous address | Type | Period |
|---|---|---|
| 10 Rust Avenue, Whangarei, Whangarei, 0110 | Physical | 29 May 2020 - 19 Apr 2022 |
| 36 Percy Street, Kensington, Whangarei, 0112 | Physical & registered | 01 May 2020 - 29 May 2020 |
| 350 Pataua North Road, Rd 5, Whareora, Whangarei, 0175 | Physical | 15 May 2018 - 01 May 2020 |
| 350 Pataua North Road, Rd 5, Whareora, Whangarei, 0175 | Registered | 09 May 2018 - 01 May 2020 |
| 350 Pataua North Road, Rd 5 Whareora, Whangarei, 0175 | Physical | 08 May 2018 - 15 May 2018 |
| 350 Pataua North Road, Rd 5 Whareora, Whangarei, 0175 | Registered | 08 May 2018 - 09 May 2018 |
| 9 Tainui Street, Onerahi, Whangarei, 0110 | Registered & physical | 17 Jan 2017 - 08 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hart, Ashley Patricia Director |
Kensington Whangarei 0112 |
17 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Badham, Alexandra May Director |
Kensington Whangarei 0112 |
17 Jan 2017 - current |
![]() |
Frazerhurst 2014 Limited 317 Pataua North Road |
![]() |
Trev B Contracting Limited 283 Pataua North Road |
![]() |
Catalyst Engineering Design Limited 463 Pataua North Road |
![]() |
Planit Products NZ Limited Smith Road |
![]() |
Tahere Calla & Bulb Company Limited Smith Road |
|
Northland Hospitality Limited 106 Lower Dent Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
The Scullery Bay Of Islands Limited 5 Alderton Drive |
|
Nomad Trading Company Limited 22 School Road |
|
Huis Collections Limited 51 Morrison Drive |
|
Grand Woosung Limited 19 Killybegs Drive |