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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Aitchison, Jessica Mary |
Owhiro Bay Wellington 6023 New Zealand |
07 Apr 2025 - |
| Director | Aitchison, Christine Maria |
Owhiro Bay Wellington 6023 New Zealand |
07 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, John Harold Patrick |
Owhiro Bay Wellington 6023 New Zealand |
28 Aug 2013 - 07 Apr 2025 |
| Entity | Bas Trustees 10 Limited Shareholder NZBN: 9429030883437 Company Number: 3656636 |
14 Nov 2011 - 28 Aug 2013 | |
| Entity | Bas Trustees 10 Limited Shareholder NZBN: 9429030883437 Company Number: 3656636 |
14 Nov 2011 - 28 Aug 2013 | |
| Entity | Guardsman Nominees Limited Shareholder NZBN: 9429039774620 Company Number: 293060 |
24 Nov 1999 - 14 Nov 2011 | |
| Entity | Guardsman Nominees Limited Shareholder NZBN: 9429039774620 Company Number: 293060 |
24 Nov 1999 - 14 Nov 2011 |
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
The Great Wall International Trade Limited
2 Landfill Road
Happy Valley Contractors Limited
2 Landfill Road
C. & D. Landfill Limited
2 Landfill Road
Silver Fern Media Limited
2 Landfill Road
Professional Garden Services Limited
4 Landfill Road
Vehicle Mechanical Limited
233b Happy Valley Road