Jjh Investments Limited was incorporated on 06 May 2010 and issued a New Zealand Business Number of 9429031544139. The registered LTD company has been managed by 3 directors: Jonathan Wallace Hague - an active director whose contract began on 06 May 2010,
John Hague - an active director whose contract began on 06 May 2010,
Jonathan Hague - an active director whose contract began on 06 May 2010.
As stated in our data (last updated on 11 May 2025), this company registered 1 address: Level 3/ 47 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Up until 05 Oct 2018, Jjh Investments Limited had been using 102 Orbell Street, Sydenham, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Jonathan Hague, Nicole Hague + Hague Corporate Trustee Ltd (an other) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hague Holdings Limited - located at Riccarton. Jjh Investments Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 102 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Sep 2016 to 05 Oct 2018
Address #2: 87 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 11 Sep 2015 to 16 Sep 2016
Address #3: 21 Church Lane, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 04 Sep 2014 to 11 Sep 2015
Address #4: Balance Accounting Limited, 11 Longley Place, Addington, Christchurch 8024 New Zealand
Registered & physical address used from 06 May 2010 to 04 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Other (Other) | Jonathan Hague, Nicole Hague + Hague Corporate Trustee Ltd |
Riccarton Christchurch 8011 New Zealand |
26 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Hague Holdings Limited Shareholder NZBN: 9429031854016 |
Riccarton 8011 New Zealand |
06 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hague, Nicole |
Riccarton Road Christchurch 8011 New Zealand |
06 May 2010 - 26 Sep 2024 |
| Individual | Hague, Jonathan |
Riccarton Christchurch 8011 New Zealand |
06 May 2010 - 26 Sep 2024 |
Jonathan Wallace Hague - Director
Appointment date: 06 May 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Oct 2023
John Hague - Director
Appointment date: 06 May 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Jan 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2022
Address: Rd 6, Yaldhurst, Christchurch 7676, 7676 New Zealand
Address used since 01 Sep 2015
Jonathan Hague - Director
Appointment date: 06 May 2010
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2022
Address: Rd 6, Yaldhurst, Christchurch 7676, 7676 New Zealand
Address used since 01 Sep 2015
The Wof Shop Christchurch Limited
3 Sandyford Street
The Metric Nut Limited
106 Orbell Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
F H S Roofing Limited
92 Orbell Street
The Chain Man Limited
Unit 1
Bealey Ave Investments Limited
102 Orbell Street
Brocom Limited
62 Orbell Street
Idour Investments Limited
30-34 Battersea Street
Kaimata Property Holdings Limited
E3 Business Accountants Ltd
Maps Holdings ( 2011 ) Limited
Unit 6, 5 Cass Street
Moncur Place Limited
94 Disraeli Street