Shortcuts

J H I Limited

Type: NZ Limited Company (Ltd)
9429038391149
NZBN
704594
Company Number
Registered
Company Status
Current address
121 Port Road
Whangarei 0110
New Zealand
Physical & registered & service address used since 25 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hewitt, Jan Christine Matapouri

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Collins, Anthony Warren John R D 3
Whangarei

New Zealand
Directors

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

Nearby companies

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