Shortcuts

James Henry Limited

Type: NZ Limited Company (Ltd)
9429039098757
NZBN
509909
Company Number
Registered
Company Status
Current address
1142 Maymorn Road
Upper Hutt New Zealand
Physical address used since 02 Mar 2000
1142 Maymorn Road
Upper Hutt
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Sep 2003
Chartered Accountants House Level 2/50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 05 Sep 2023

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.

Addresses

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

Contact info
64 21 918384
02 Nov 2022
chris@jameshenry.co.nz
02 Nov 2022 Email
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Northmore, Christopher James Upper Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Linda Anne Upper Hutt

New Zealand
Directors

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

Nearby companies

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