Shortcuts

Jhi Holdings Limited

Type: NZ Limited Company (Ltd)
9429037543877
NZBN
968145
Company Number
Registered
Company Status
Current address
274 Lincoln Rolleston Road
Rolleston 7615
New Zealand
Physical address used since 11 May 2022
6 Andesite Drive
Rolleston
Rolleston 7614
New Zealand
Registered & service address used since 15 Apr 2025

Jhi Holdings Limited, a registered company, was incorporated on 27 Jul 1999. 9429037543877 is the number it was issued. This company has been run by 2 directors: Marian Kay Harris - an active director whose contract started on 27 Jul 1999,
James Wilson Harris Jr - an inactive director whose contract started on 27 Jul 1999 and was terminated on 31 Dec 2024.
Updated on 23 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 6 Andesite Drive, Rolleston, Rolleston, 7614 (registered address),
6 Andesite Drive, Rolleston, Rolleston, 7614 (service address),
274 Lincoln Rolleston Road, Rolleston, 7615 (physical address).
Jhi Holdings Limited had been using 274 Lincoln Rolleston Road, Rolleston as their registered address up until 15 Apr 2025.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Jul 1999 to 19 May 2008 they were named Jim Harris Illustrator Limited.
One entity controls all company shares (exactly 1 share) - Harris, Marian Kay - located at 7614, Rolleston, Rolleston.

Addresses

Previous addresses

Address #1: 274 Lincoln Rolleston Road, Rolleston, 7615 New Zealand

Registered & service address used from 11 May 2022 to 15 Apr 2025

Address #2: 391 Weedons Road Rd8, Rolleston, 7678 New Zealand

Registered & physical address used from 13 May 2019 to 11 May 2022

Address #3: 1142 Springs Road, Lincoln, Christchurch, 7676 New Zealand

Registered & physical address used from 08 May 2017 to 13 May 2019

Address #4: 256 Malling Road, Rd 1 Richmond, 7081 New Zealand

Registered & physical address used from 10 Jun 2014 to 08 May 2017

Address #5: 97 Eggers Road, Rd 1 Upper Moutere, Nelson, 7173 New Zealand

Registered & physical address used from 13 May 2013 to 10 Jun 2014

Address #6: Jim Harris Illustrator, Ltd, 97 Eggers Road, Rd 1 Upper Moutere, Nelson New Zealand

Registered & physical address used from 15 Jul 2002 to 13 May 2013

Address #7: C/- Mark A Glenhill, Chartered Accountants, 205c Queen Street, Richmond , Nelson

Registered address used from 11 Jun 2000 to 15 Jul 2002

Address #8: C/- Mark A Gledhill, Chartered Accountants, 205c Queen Street, Richmond , Nelson

Physical address used from 12 Apr 2000 to 15 Jul 2002

Address #9: First Floor 303 Parnell Road, Parnell, Auckland

Registered address used from 12 Apr 2000 to 11 Jun 2000

Address #10: 130-138 St Georges Bay Road, Parnell, Auckland

Registered address used from 12 Apr 2000 to 12 Apr 2000

Address #11: First Floor 303 Parnell Road, Parnell, Auckland

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address #12: C/- Mark A Glenhill, Chartered Accountants, 205c Queen Street, Richmond , Nelson

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address #13: 130-138 St Georges Bay Road, Parnell, Auckland

Registered & physical address used from 07 Mar 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 04 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Harris, Marian Kay Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris Jr, James Wilson Rolleston
Rolleston
7615
New Zealand
Directors

Marian Kay Harris - Director

Appointment date: 27 Jul 1999

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 12 Apr 2025

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 11 May 2022

Address: Rolleston, 7678 New Zealand

Address used since 13 May 2019

Address: Lincoln, Christchurch, 7676 New Zealand

Address used since 28 Apr 2017


James Wilson Harris Jr - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 31 Dec 2024

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 11 May 2022

Address: Rolleston, 7678 New Zealand

Address used since 13 May 2019

Address: Lincoln, Christchurch, 7676 New Zealand

Address used since 28 Apr 2017

Nearby companies

Sag Commercial Limited
1172 Springs Road

Jajar Investments Limited
1172 Springs Road

House Of Allure Limited
1172 Springs Road

International Ice Hockey Australia Lp
52 Grangewood Drive