J H i Limited, a registered company, was incorporated on 29 Feb 1996. 9429038391149 is the business number it was issued. The company has been run by 2 directors: Anthony Warren John Collins - an active director whose contract began on 29 Feb 1996,
Jan Christine Hewitt - an active director whose contract began on 29 Feb 1996.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 121 Port Road, Whangarei, 0110 (types include: physical, registered).
J H i Limited had been using Level 1, 35 Robert Street, Whangarei as their physical address up to 25 Feb 2020.
More names used by this company, as we managed to find at BizDb, included: from 23 Dec 1999 to 01 Apr 2004 they were named Ex Terra Design Limited, from 29 Feb 1996 to 23 Dec 1999 they were named Simon & Sarah (1996) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 25 Jul 2017 to 25 Feb 2020
Address: Level 1, 35 Robert Street, Whangarei New Zealand
Registered & physical address used from 13 Feb 2008 to 25 Jul 2017
Address: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 08 Apr 2004 to 13 Feb 2008
Address: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 25 Apr 2001 to 08 Apr 2004
Address: Ashton Wheelans And Hegan, 4th Floor / Te Waipounamu House, 127 Armagh Street, Christchurch
Physical address used from 25 Apr 2001 to 25 Apr 2001
Address: Ashton Wheelans And Hegan, 4th Floor / Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 25 Apr 2001 to 08 Apr 2004
Address: Wolfe Cadenhead Stone, 138 Victoria Street, Christchurch
Physical & registered address used from 08 May 1997 to 25 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hewitt, Jan Christine |
Matapouri New Zealand |
29 Feb 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Collins, Anthony Warren John |
R D 3 Whangarei New Zealand |
29 Feb 1996 - |
Anthony Warren John Collins - Director
Appointment date: 29 Feb 1996
Address: R D 3, Whangarei, 0173 New Zealand
Address used since 23 May 2016
Jan Christine Hewitt - Director
Appointment date: 29 Feb 1996
Address: Matapouri, 0173 New Zealand
Address used since 23 May 2016
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street