Shortcuts

Jhl Paint Management Services Limited

Type: NZ Limited Company (Ltd)
9429039073853
NZBN
518544
Company Number
Registered
Company Status
Current address
Level 1
10 Heather Street
Parnell New Zealand
Physical & registered & service address used since 03 Jul 2001
Level 1
2 Heather Street
Parnell 1052
New Zealand
Registered & service address used since 02 May 2025

Jhl Paint Management Services Limited was launched on 09 Aug 1991 and issued an NZ business number of 9429039073853. This registered LTD company has been run by 3 directors: Penelope Peta Lillie - an active director whose contract began on 31 Jan 1993,
Ashley Sydney Young - an active director whose contract began on 12 Jun 2024,
John Henry Lillie - an inactive director whose contract began on 31 Jan 1993 and was terminated on 28 Feb 2024.
As stated in BizDb's database (updated on 31 May 2025), this company filed 1 address: Level 1, 2 Heather Street, Parnell, 1052 (type: registered, service).
Up to 03 Jul 2001, Jhl Paint Management Services Limited had been using C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
Lillie, Penelope Peta (an individual) located at Mount Wellington, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Young, Ashley Sydney - located at Papamoa Beach, Papamoa.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Lillie, Penelope Peta, located at Mount Wellington, Auckland (an individual).

Addresses

Previous addresses

Address #1: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell

Registered address used from 03 Jul 2001 to 03 Jul 2001

Address #2: 10 Dryden Place, Ellerslie, Auckland

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address #3: Greg Roake, Level 2, 149-155 Parnell Road, Parnell

Physical address used from 21 Jun 2001 to 03 Jul 2001

Address #4: C/- Roake Chandler, 3rd Floor,2 Akaroa Street, Parnell, Auckland

Registered address used from 20 Feb 1997 to 03 Jul 2001

Address #5: 51b Felix Street, Penrose, Auckland

Registered address used from 02 Sep 1993 to 20 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Lillie, Penelope Peta Mount Wellington
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Young, Ashley Sydney Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lillie, Penelope Peta Mount Wellington
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lillie, John Henry Mount Wellington
Auckland
1051
New Zealand
Individual Lillie, John Henry Mount Wellington
Auckland
1051
New Zealand
Directors

Penelope Peta Lillie - Director

Appointment date: 31 Jan 1993

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 19 Apr 2017


Ashley Sydney Young - Director

Appointment date: 12 Jun 2024

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 23 Apr 2025

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 12 Jun 2024


John Henry Lillie - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 28 Feb 2024

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 19 Apr 2017

Nearby companies