J & J Mortgages Limited, a registered company, was launched on 21 Jan 1998. 9429037941451 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: John Patrick Archer - an active director whose contract started on 21 Jan 1998,
Rodger Douglas Wall - an inactive director whose contract started on 21 Jan 1998 and was terminated on 04 Aug 2000,
James Lawrence Paulden - an inactive director whose contract started on 21 Jan 1998 and was terminated on 21 Jan 1998.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 42 Leacroft Street, Bishopdale, Christchurch, 8053 (types include: physical, registered).
J & J Mortgages Limited had been using 39 Bellbrook Crescent, Shirley, Christchurch as their registered address up until 26 Sep 2016.
Old names used by the company, as we established at BizDb, included: from 21 Jan 1998 to 28 Mar 2006 they were called Mortgage Choice Canterbury Limited.
One entity owns all company shares (exactly 1000 shares) - Archer, John Patrick - located at 8053, Christchurch.
Previous addresses
Address: 39 Bellbrook Crescent, Shirley, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2013 to 26 Sep 2016
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 03 Nov 2009 to 13 May 2013
Address: Ground Floor, 52 Cashel Street, Christchurch
Physical & registered address used from 20 Sep 2006 to 03 Nov 2009
Address: Md Lowe & Associates Ltd, 145 Tancred Street, Ashburton
Registered & physical address used from 03 Oct 2003 to 20 Sep 2006
Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 21 Jan 2002 to 21 Jan 2002
Address: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 21 Jan 2002 to 03 Oct 2003
Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 13 Jul 2001 to 03 Oct 2003
Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 20 Jun 2001 to 13 Jul 2001
Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 20 Jun 2001
Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 22 Jan 1998 to 21 Jan 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Archer, John Patrick |
Christchurch |
21 Jan 1998 - |
John Patrick Archer - Director
Appointment date: 21 Jan 1998
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 02 Apr 2016
Rodger Douglas Wall - Director (Inactive)
Appointment date: 21 Jan 1998
Termination date: 04 Aug 2000
Address: Christchurch,
Address used since 21 Jan 1998
James Lawrence Paulden - Director (Inactive)
Appointment date: 21 Jan 1998
Termination date: 21 Jan 1998
Address: Christchurch 1,
Address used since 21 Jan 1998
Genki House Limited
4 Murmont Street
The Bishopdale Tennis Club Incorporated
35 Leacroft Street
Rnzwcs Limited
22 Lochmore Street
Stuart J Batty & Associates Limited
22 Lochmore Street
L W Trustee Co Limited
25 Lochmore Street
Crossroad Properties Limited
23 Lochmore Street