Shortcuts

J & J Mortgages Limited

Type: NZ Limited Company (Ltd)
9429037941451
NZBN
888484
Company Number
Registered
Company Status
Current address
42 Leacroft Street
Bishopdale
Christchurch 8053
New Zealand
Physical & registered & service address used since 26 Sep 2016

J & J Mortgages Limited, a registered company, was launched on 21 Jan 1998. 9429037941451 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: John Patrick Archer - an active director whose contract started on 21 Jan 1998,
Rodger Douglas Wall - an inactive director whose contract started on 21 Jan 1998 and was terminated on 04 Aug 2000,
James Lawrence Paulden - an inactive director whose contract started on 21 Jan 1998 and was terminated on 21 Jan 1998.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 42 Leacroft Street, Bishopdale, Christchurch, 8053 (types include: physical, registered).
J & J Mortgages Limited had been using 39 Bellbrook Crescent, Shirley, Christchurch as their registered address up until 26 Sep 2016.
Old names used by the company, as we established at BizDb, included: from 21 Jan 1998 to 28 Mar 2006 they were called Mortgage Choice Canterbury Limited.
One entity owns all company shares (exactly 1000 shares) - Archer, John Patrick - located at 8053, Christchurch.

Addresses

Previous addresses

Address: 39 Bellbrook Crescent, Shirley, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2013 to 26 Sep 2016

Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand

Physical & registered address used from 03 Nov 2009 to 13 May 2013

Address: Ground Floor, 52 Cashel Street, Christchurch

Physical & registered address used from 20 Sep 2006 to 03 Nov 2009

Address: Md Lowe & Associates Ltd, 145 Tancred Street, Ashburton

Registered & physical address used from 03 Oct 2003 to 20 Sep 2006

Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Physical address used from 21 Jan 2002 to 21 Jan 2002

Address: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 21 Jan 2002 to 03 Oct 2003

Address: C/- Sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 13 Jul 2001 to 03 Oct 2003

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 20 Jun 2001 to 13 Jul 2001

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 20 Jun 2001

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Physical address used from 22 Jan 1998 to 21 Jan 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Archer, John Patrick Christchurch
Directors

John Patrick Archer - Director

Appointment date: 21 Jan 1998

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 02 Apr 2016


Rodger Douglas Wall - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 04 Aug 2000

Address: Christchurch,

Address used since 21 Jan 1998


James Lawrence Paulden - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 21 Jan 1998

Address: Christchurch 1,

Address used since 21 Jan 1998

Nearby companies

Genki House Limited
4 Murmont Street

The Bishopdale Tennis Club Incorporated
35 Leacroft Street

Rnzwcs Limited
22 Lochmore Street

Stuart J Batty & Associates Limited
22 Lochmore Street

L W Trustee Co Limited
25 Lochmore Street

Crossroad Properties Limited
23 Lochmore Street