J Hall and Co (1947) Limited, a registered company, was launched on 14 Dec 2006. 9429033687056 is the business number it was issued. "Shop fitting mfg or installation" (business classification E324250) is how the company is categorised. The company has been managed by 2 directors: Ian Murray Stewart - an active director whose contract began on 26 Apr 2007,
Ian Robert Jefferis - an inactive director whose contract began on 14 Dec 2006 and was terminated on 26 Apr 2007.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 56 Arnold Street, Sumner, Christchurch, 8081 (types include: delivery, postal).
J Hall and Co (1947) Limited had been using Level 2, Woodward House, 1 Woodward Street, Wellington as their physical address up until 17 Mar 2015.
More names used by the company, as we established at BizDb, included: from 26 Apr 2007 to 02 Jun 2009 they were named Hall Fitout Rental Limited, from 14 Dec 2006 to 26 Apr 2007 they were named Biofuel Laboratories Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Stewart, Meredith Ann (an individual) located at Cashmere, Christchurch postcode 8022,
Mortlock, Simon (an individual) located at 47 Cathedral Square, Christchurch,
Stewart, Ian Mcdonald (an individual) located at Beckenham, Christchurch 8023.
Principal place of activity
56 Arnold Street, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Physical & registered address used from 07 Jun 2012 to 17 Mar 2015
Address #2: 123a Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Jul 2011 to 07 Jun 2012
Address #3: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Dec 2010 to 04 Jul 2011
Address #4: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 14 Dec 2006 to 15 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stewart, Meredith Ann |
Cashmere Christchurch 8022 New Zealand |
30 May 2013 - |
Individual | Mortlock, Simon |
47 Cathedral Square Christchurch New Zealand |
02 May 2007 - |
Individual | Stewart, Ian Mcdonald |
Beckenham Christchurch 8023 New Zealand |
22 Jun 2010 - |
Individual | Stewart, Susan Jean |
Rd 4 Christchurch 7674 New Zealand |
30 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefferis, Ian Robert |
119 Armagh Street Christchurch |
14 Dec 2006 - 27 Jun 2010 |
Individual | Stewart, Ian Murray |
Christchurch |
02 May 2007 - 27 Jun 2010 |
Ian Murray Stewart - Director
Appointment date: 26 Apr 2007
Address: Christchurch, Christchurch, 8081 New Zealand
Address used since 08 Mar 2016
Ian Robert Jefferis - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 26 Apr 2007
Address: 119 Armagh Street, Christchurch,
Address used since 14 Dec 2006
Rollo Rentals Limited
17 Truro Street
Newlo Limited
17 Truro Street
Advanced Traffic Solutions Limited
17 Truro Street
Kee's Rental Properties Limited
17 Truro Street
Porlamar Properties Limited
17 Truro Street
Tonelli Design Limited
17 Truro Street
Creative Edge Construction Limited
Flat 1, 64 Lonsdale Street
Industry Collective Limited
596 Ferry Road
Jlm Contracting Limited
Unit 4
Kitchenz & More Limited
161 Edinburgh Street
Max Install Limited
L3, 134 Oxford Terrace
Neville Larkins Building Services Limited
27b Montclare Avenue