Shortcuts

Jhm Holdings Limited

Type: NZ Limited Company (Ltd)
9429037434632
NZBN
1001361
Company Number
Registered
Company Status
Current address
2 Landfill Road
Owhiro Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 22 Nov 2011

Jhm Holdings Limited was launched on 24 Nov 1999 and issued a number of 9429037434632. This registered LTD company has been supervised by 5 directors: Christine Maria Aitchison - an active director whose contract began on 24 Feb 2011,
Jessica Mary Aitchison - an active director whose contract began on 26 Feb 2025,
John Harold Patrick Morgan - an inactive director whose contract began on 24 Nov 1999 and was terminated on 26 Feb 2025,
Vinod Patel - an inactive director whose contract began on 10 Nov 2011 and was terminated on 28 Aug 2013,
Paul Wilkes Turner - an inactive director whose contract began on 11 Nov 2004 and was terminated on 10 Nov 2011.
As stated in BizDb's database (updated on 22 May 2025), the company filed 1 address: 2 Landfill Road, Owhiro Bay, Wellington, 6023 (category: registered, physical).
Up until 22 Nov 2011, Jhm Holdings Limited had been using C/- Turner Accounting Ltd, Level 4, Fraser House, 160-162 Willis St, Wellington as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Aitchison, Jessica Mary (a director) located at Owhiro Bay, Wellington postcode 6023,
Aitchison, Christine Maria (a director) located at Owhiro Bay, Wellington postcode 6023.

Addresses

Previous addresses

Address: C/- Turner Accounting Ltd, Level 4, Fraser House, 160-162 Willis St, Wellington New Zealand

Registered & physical address used from 03 Nov 2003 to 22 Nov 2011

Address: C/- P W Turner & Associates, Ground Floor, M B A House, 271 - 277 Willis Street, Wellingotn

Registered address used from 12 Apr 2000 to 03 Nov 2003

Address: C/- P W Turner & Associates, Ground Floor, M B A House, 271 - 277 Willis Street, Wellingotn

Physical address used from 25 Nov 1999 to 03 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Aitchison, Jessica Mary Owhiro Bay
Wellington
6023
New Zealand
Director Aitchison, Christine Maria Owhiro Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, John Harold Patrick Owhiro Bay
Wellington
6023
New Zealand
Entity Bas Trustees 10 Limited
Shareholder NZBN: 9429030883437
Company Number: 3656636
Entity Bas Trustees 10 Limited
Shareholder NZBN: 9429030883437
Company Number: 3656636
Entity Guardsman Nominees Limited
Shareholder NZBN: 9429039774620
Company Number: 293060
Entity Guardsman Nominees Limited
Shareholder NZBN: 9429039774620
Company Number: 293060
Directors

Christine Maria Aitchison - Director

Appointment date: 24 Feb 2011

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 24 Feb 2011


Jessica Mary Aitchison - Director

Appointment date: 26 Feb 2025

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 26 Feb 2025


John Harold Patrick Morgan - Director (Inactive)

Appointment date: 24 Nov 1999

Termination date: 26 Feb 2025

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 14 Nov 2011


Vinod Patel - Director (Inactive)

Appointment date: 10 Nov 2011

Termination date: 28 Aug 2013

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 10 Nov 2011


Paul Wilkes Turner - Director (Inactive)

Appointment date: 11 Nov 2004

Termination date: 10 Nov 2011

Address: 160-162 Willis Street, Wellington,

Address used since 11 Nov 2004

Nearby companies