Shortcuts

Just Paterson Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039323279
NZBN
434369
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
Level 2, Chartered Accountants House, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Oct 2018
Po Box 27073
Marion Square
Wellington 6141
New Zealand
Postal address used since 24 Sep 2021
1/12 Jessie St
Wellington 6011
New Zealand
Office address used since 24 Sep 2021

Just Paterson Real Estate Limited, a registered company, was started on 06 Aug 1989. 9429039323279 is the number it was issued. "Real estate agency service" (business classification L672010) is how the company is categorised. This company has been supervised by 6 directors: Charles Ranfurly Morley-Hall - an active director whose contract started on 02 Oct 2013,
Kate Rochelle Paterson - an inactive director whose contract started on 27 May 2004 and was terminated on 04 Apr 2017,
Marcia Louise Jackson - an inactive director whose contract started on 03 Dec 2015 and was terminated on 04 Apr 2017,
Ian Greville Paterson - an inactive director whose contract started on 02 Jul 1990 and was terminated on 03 Dec 2015,
Sally Rose Paterson - an inactive director whose contract started on 31 Mar 1995 and was terminated on 27 May 2004.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 1/12 Jessie St, Wellington, 6011 (types include: delivery, postal).
Just Paterson Real Estate Limited had been using Level 4, 86 Victoria Street, Wellington as their physical address until 17 Oct 2018.
Former names for the company, as we identified at BizDb, included: from 26 Mar 1990 to 28 Apr 1995 they were named Jewett Paterson Real Estate Limited, from 06 Aug 1989 to 26 Mar 1990 they were named Jewett Realties Limited.
A total of 130912 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (130910 shares 100%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 1/12 Jessie St, Wellington, 6011 New Zealand

Delivery address used from 25 Sep 2023

Principal place of activity

1/12 Jessie St, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 86 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 11 Aug 2017 to 17 Oct 2018

Address #2: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 05 May 2017 to 11 Aug 2017

Address #3: Level 7, 44 Victoria Street, Wellington New Zealand

Physical & registered address used from 18 Aug 2006 to 05 May 2017

Address #4: Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington

Registered address used from 19 Oct 2004 to 18 Aug 2006

Address #5: Pocock Hudson Limited, Level 2 90 The Terrace, Wakefield House, Wellington

Physical address used from 09 Jul 1999 to 18 Aug 2006

Address #6: Same As Registered Office

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address #7: 7th Floor, 234 Wakefield Street, Wellington

Registered address used from 09 Jul 1999 to 19 Oct 2004

Address #8: -

Physical address used from 20 Feb 1992 to 09 Jul 1999

Address #9: 5th Floor, Robt Jones House, 1-3 Willeston Street, Wellington

Registered address used from 02 Oct 1991 to 09 Jul 1999

Address #10: 82 Queens Drive, Lower Hutt

Registered address used from 29 Aug 1991 to 02 Oct 1991

Contact info
64 04 3857755
08 Oct 2020 Phone
charles@justpaterson.co.nz
08 Oct 2020 Email
www.justpaterson.co.nz
24 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 130912

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Morley-hall, Tracy Anne Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morley-hall, Charles Ranfurly Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 130910
Individual Morley-hall, Charles Ranfurly Mount Victoria
Wellington
6011
New Zealand
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Morley-hall, Tracy Anne Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Kate Rochelle Martinborough
Martinborough
5711
New Zealand
Individual Paterson, Ian Greville Mt Victoria
Wellington
Individual Paterson, Ian Greville Mt Victoria
Wellington
Individual Paterson, Ian Greville Chafters Dock
Wellington
6011
New Zealand
Individual Kemp, Richard Thomas Mt Victoria
Wellington
Individual Pocock, Anna Loma Lillian Martinborough
Martinborough
5711
New Zealand
Entity Streamliner Group Limited
Shareholder NZBN: 9429032858099
Company Number: 2106682
Pipitea
Wellington
6011
New Zealand
Individual Paterson, Sally Rose Mt Victoria
Wellington
Individual Oakes, Lester James Richmond
Richmond
7020
New Zealand
Individual Jackson, Marcia Louise Northland
Wellington
6012
New Zealand
Individual Jackson, Christopher Northland
Wellington
6012
New Zealand
Individual Gloag, Matthew James David Martinborough
Martinborough
5711
New Zealand
Individual Paterson, Sally Rose Mt Victoria
Wellington
Directors

Charles Ranfurly Morley-hall - Director

Appointment date: 02 Oct 2013

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 Oct 2013


Kate Rochelle Paterson - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 04 Apr 2017

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 30 Sep 2015


Marcia Louise Jackson - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 04 Apr 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 03 Dec 2015


Ian Greville Paterson - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 03 Dec 2015

Address: Chaffers Dock, Wellington, 6011 New Zealand

Address used since 31 Aug 2012


Sally Rose Paterson - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 27 May 2004

Address: Mt Victoria, Wellington,

Address used since 31 Mar 1995


George Edward Marsan Jewett - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 31 Mar 1995

Address: Seatoun, Wellington,

Address used since 01 Sep 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Leaders Real Estate Johnsonville Limited
Level 1, 77 Thorndon Quay

Leaders Real Estate Karori Limited
Level 1, 77 Thorndon Quay

Leaders Real Estate Khandallah Limited
Level 1, 77 Thorndon Quay

Leaders Real Estate Lower Hutt Limited
Level 1, 77 Thorndon Quay

Leaders Real Estate Upper Hutt Limited
Level 1, 77 Thorndon Quay

The Property Factory Limited
Level 7, 234 Wakefield Street