Shortcuts

Jmj Lawyers Limited

Type: NZ Limited Company (Ltd)
9429031323086
NZBN
3185385
Company Number
Registered
Company Status
105770316
GST Number
No Abn Number
Australian Business Number
M693145
Industry classification code
Solicitor
Industry classification description
Current address
Po Box 197
Timaru
Timaru 7940
New Zealand
Postal address used since 05 May 2020
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Physical & service & registered address used since 12 Feb 2021
177 Evans Street
Waimataitai
Timaru 7910
New Zealand
Office & delivery address used since 03 May 2022

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).

Addresses

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

Contact info
64 03 6879010
02 May 2019 Phone
admin@quentinhix.co.nz
Email
info@jmjlawyers.co.nz
03 May 2022 Email
www.quentinhix.co.nz
Website
www.jmjlawyers.co.nz
03 May 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Mackay, Nina Mary Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Jones, Christopher James Maori Hill
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marriott, David Ernest Marchwiel
Timaru
7910
New Zealand
Individual Jackson, Timothy John Watlington
Timaru
7910
New Zealand
Individual Hix, Quentin Cheyne Selwyn Highfield
Timaru
7910
New Zealand
Director David Ernest Marriott Marchwiel
Timaru
7910
New Zealand
Directors

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

Similar companies

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