Jmj Lawyers Limited was launched on 02 Nov 2010 and issued an NZ business number of 9429031323086. The registered LTD company has been managed by 7 directors: Christopher James Jones - an active director whose contract started on 12 Jul 2019,
Nina Mary Mackay - an active director whose contract started on 01 Nov 2019,
Timothy John Jackson - an inactive director whose contract started on 23 Feb 2018 and was terminated on 31 Mar 2023,
Quentin Cheyne Selwyn Hix - an inactive director whose contract started on 02 Nov 2010 and was terminated on 26 Feb 2020,
David Ernest Marriott - an inactive director whose contract started on 23 Apr 2015 and was terminated on 11 Apr 2018.
As stated in BizDb's database (last updated on 29 Mar 2024), this company registered 3 addresses: 177 Evans Street, Waimataitai, Timaru, 7910 (office address),
177 Evans Street, Waimataitai, Timaru, 7910 (delivery address),
177 Evans Street, Waimataitai, Timaru, 7910 (physical address),
177 Evans Street, Waimataitai, Timaru, 7910 (service address) among others.
Up until 12 Feb 2021, Jmj Lawyers Limited had been using 3 King George Place, Timaru, Timaru as their registered address.
BizDb found past names used by this company: from 02 Nov 2010 to 30 Nov 2020 they were named Quentin Hix Legal Limited.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Mackay, Nina Mary (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Jones, Christopher James - located at Maori Hill, Timaru. Jmj Lawyers Limited is classified as "Solicitor" (ANZSIC M693145).
Principal place of activity
177 Evans Street, Waimataitai, Timaru, 7910 New Zealand
Previous addresses
Address #1: 3 King George Place, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 24 Jan 2017 to 12 Feb 2021
Address #2: Level 1, 231 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 28 Jun 2012 to 24 Jan 2017
Address #3: 139 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 02 Nov 2010 to 28 Jun 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Mackay, Nina Mary |
Gleniti Timaru 7910 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Jones, Christopher James |
Maori Hill Timaru 7910 New Zealand |
12 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriott, David Ernest |
Marchwiel Timaru 7910 New Zealand |
23 Dec 2015 - 02 May 2018 |
Individual | Jackson, Timothy John |
Watlington Timaru 7910 New Zealand |
01 Jul 2019 - 04 Apr 2023 |
Individual | Hix, Quentin Cheyne Selwyn |
Highfield Timaru 7910 New Zealand |
02 Nov 2010 - 26 Feb 2020 |
Director | David Ernest Marriott |
Marchwiel Timaru 7910 New Zealand |
23 Dec 2015 - 02 May 2018 |
Christopher James Jones - Director
Appointment date: 12 Jul 2019
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 12 Jul 2019
Nina Mary Mackay - Director
Appointment date: 01 Nov 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 01 Nov 2019
Timothy John Jackson - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 31 Mar 2023
Address: Watlington, Timaru, 7910 New Zealand
Address used since 17 Jan 2022
Address: Watlington, Timaru, 7910 New Zealand
Address used since 23 Feb 2018
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 26 Feb 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Feb 2018
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 02 Nov 2010
David Ernest Marriott - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 11 Apr 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Oct 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 23 Apr 2015
Paul Charles Tyler - Director (Inactive)
Appointment date: 07 Jul 2011
Termination date: 27 Nov 2014
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 10 Jun 2014
John Anthony Black - Director (Inactive)
Appointment date: 29 Nov 2010
Termination date: 31 Jan 2014
Address: Parkside, Timaru, 7910 New Zealand
Address used since 29 Nov 2010
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust
C/o The Timaru District Council
Venture Timaru Limited
2 King George Place
Timaru District Holdings Limited
2 King George Place
Caroline Bay Health Spa Trust
23 Sophia Street
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Aoraki Trustee Services Limited
103 King St
Heartland Law Limited
18 Woollcombe Street
Sloane Legal Limited
8 Royal Arcade
Teresa Lawrence Lawyer Limited
2nd Floor
Themis Limited
424 Gebbies Pass Road
Westgate Harris Lawyers Limited
76 Thames Street