James Henry Limited was launched on 18 Jun 1991 and issued a number of 9429039098757. This registered LTD company has been run by 3 directors: Christopher James Northmore - an active director whose contract started on 18 Jun 1991,
Linda Anne Patterson - an inactive director whose contract started on 30 Sep 1994 and was terminated on 24 Jun 2015,
Hugh Underhill - an inactive director whose contract started on 18 Jun 1991 and was terminated on 17 Apr 1993.
According to the BizDb database (updated on 07 Jun 2025), this company registered 4 addresses: 1142 Maymorn Road, Maymorn, Upper Hutt, 5018 (registered address),
1142 Maymorn Road, Maymorn, Upper Hutt, 5018 (service address),
Chartered Accountants House Level 2/50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Chartered Accountants House Level 2/50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address) among others.
Until 02 Mar 2000, James Henry Limited had been using 10 Hibiscus Grove, Lower Hutt as their registered address.
BizDb identified former names for this company: from 07 Apr 2010 to 07 Aug 2015 they were named James Henry Joinery and Flooring Limited, from 03 Jun 2005 to 07 Apr 2010 they were named James Henry Joinery Limited and from 18 Jun 1991 to 03 Jun 2005 they were named Blue Chip Entertainment Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Northmore, Christopher James (an individual) located at Upper Hutt.
Other active addresses
Address #4: 1142 Maymorn Road, Maymorn, Upper Hutt, 5018 New Zealand
Registered & service address used from 10 Nov 2023
Previous addresses
Address #1: 10 Hibiscus Grove, Lower Hutt
Registered address used from 02 Mar 2000 to 02 Mar 2000
Address #2: 1142 Maymorn Road, Upper Hutt New Zealand
Registered & service address used from 02 Mar 2000 to 05 Sep 2023
Address #3: Same As The Registered Office
Physical address used from 02 Mar 2000 to 02 Mar 2000
Address #4: The Offices Of Coopers & Lybrand, Coopers & Lybrand House, 21-25 Broderick Road, Johnsonville
Registered address used from 15 Feb 1997 to 02 Mar 2000
Address #5: 33 Oriel Avenue, Tawa, Wellington
Registered address used from 14 Nov 1994 to 15 Feb 1997
Address #6: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington
Registered address used from 21 May 1993 to 14 Nov 1994
Address #7: C/- Chambers Nicholls, 7-11 Dixon Street, Wellington
Registered address used from 24 Sep 1992 to 21 May 1993
Address #8: -
Physical address used from 21 Feb 1992 to 02 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Northmore, Christopher James |
Upper Hutt |
18 Jun 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Patterson, Linda Anne |
Upper Hutt New Zealand |
18 Jun 1991 - 15 Nov 2020 |
Christopher James Northmore - Director
Appointment date: 18 Jun 1991
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 10 Nov 2015
Linda Anne Patterson - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 24 Jun 2015
Address: Upper Hutt, 5018 New Zealand
Address used since 30 Sep 1994
Hugh Underhill - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 17 Apr 1993
Address: Mount Cook, Wellington,
Address used since 18 Jun 1991
Xpanded Reality Limited
33 Oriel Avenue
Serpentine Holdings Limited
33 Oriel Avenue, Tawa
Shaw Property Trustees Limited
33 Oriel Avenue
Shaw Corporate Trustees Limited
33 Oriel Avenue
Newport Investments Limited
33 Oriel Avenue, Tawa
Shaw Tax Nominees Limited
33 Oriel Avenue