Shortcuts

Jit Hillend Investment Limited

Type: NZ Limited Company (Ltd)
9429032531060
NZBN
2179682
Company Number
Registered
Company Status
Current address
Po Box 19289
Courtenay Place
Wellington 6149
New Zealand
Postal address used since 21 Nov 2019
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 08 Aug 2022
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Office & delivery address used since 14 Nov 2022

Jit Hillend Investment Limited, a registered company, was registered on 07 Oct 2008. 9429032531060 is the NZ business number it was issued. This company has been managed by 2 directors: Gareth Samuel Morgan - an active director whose contract began on 22 Oct 2008,
Andrew David Simmonds - an inactive director whose contract began on 07 Oct 2008 and was terminated on 22 Oct 2008.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (delivery address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address) among others.
Jit Hillend Investment Limited had been using Level 6 204 Thorndon Quay, Thorndon, Wellington as their physical address up to 08 Aug 2022.
All company shares (7000100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Morgan, Gareth Huw Thomas (an individual) located at Oriental Parade, Wellington postcode 6011,
Mcguinness, Mark Daniel (an individual) located at Te Aro, Wellington postcode 6011,
Morgan, Gareth Samuel (an individual) located at Te Aro, Wellington postcode 6011.

Addresses

Principal place of activity

Level 6 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 31 Jul 2019 to 08 Aug 2022

Address #2: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Registered & physical address used from 31 May 2017 to 31 Jul 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 14 Dec 2015 to 31 May 2017

Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 02 Sep 2014 to 14 Dec 2015

Address #5: C/-simmonds Stewart, Level 12, 45 Johnston Street, Wellington New Zealand

Registered & physical address used from 07 Oct 2008 to 02 Sep 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7000100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000100
Individual Morgan, Gareth Huw Thomas Oriental Parade
Wellington
6011
New Zealand
Individual Mcguinness, Mark Daniel Te Aro
Wellington
6011
New Zealand
Individual Morgan, Gareth Samuel Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purcell, Charles Andrea Roseneath
Wellington
6011
New Zealand
Directors

Gareth Samuel Morgan - Director

Appointment date: 22 Oct 2008

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jul 2017

Address: Level 1 Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Address used since 04 Dec 2015


Andrew David Simmonds - Director (Inactive)

Appointment date: 07 Oct 2008

Termination date: 22 Oct 2008

Address: Karori, Wellington, New Zealand

Address used since 07 Oct 2008