Jwj Holdings Limited, a registered company, was started on 30 Aug 1976. 9429040372488 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Thomas R.m. Johnson - an active director whose contract started on 16 Apr 1991,
Raina Johnson - an active director whose contract started on 01 Aug 1995,
Ian Willetts - an inactive director whose contract started on 13 Apr 1991 and was terminated on 09 Dec 2005.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 31A Innes Road, St Albans, Christchurch, 8052 (type: registered, physical).
Jwj Holdings Limited had been using Level 1, Building 4, 1 Show Place, Addington, Christchurch as their physical address until 10 Nov 2020.
Old names for the company, as we identified at BizDb, included: from 30 Aug 1976 to 01 Apr 2004 they were named Avon Picture Mouldings Limited.
A total of 270000 shares are issued to 5 shareholders (3 groups). The first group consists of 76059 shares (28.17 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 96971 shares (35.92 per cent). Finally the 3rd share allotment (96970 shares 35.91 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 12 May 2020 to 10 Nov 2020
Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Jan 2017 to 12 May 2020
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 13 Apr 2011 to 30 Jan 2017
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 30 Jul 2009 to 13 Apr 2011
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 30 Jul 2009 to 13 Apr 2011
Address: C/-m A Mcphail, Level 6 Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 01 May 2001 to 30 Jul 2009
Address: C/-m A Mcphail, Level 6 Bnz Building, 136 Armagh Street, Christchurch
Registered address used from 16 Apr 1998 to 01 May 2001
Address: Level 6, 137 Armagh Street, Christchurch
Registered address used from 17 Jun 1997 to 16 Apr 1998
Address: Mcphail & Co Ltd, Level 6 Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 13 Jun 1997 to 30 Jul 2009
Address: M A Mcphail, Level 6 Bnz Building, 136 Armagh Street, Christchurch
Physical address used from 13 Jun 1997 to 13 Jun 1997
Address: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 11 Nov 1991 to 17 Jun 1997
Basic Financial info
Total number of Shares: 270000
Annual return filing month: April
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76059 | |||
Individual | Johnson, Thomas R.m. |
Christchurch |
10 Mar 2008 - |
Entity (NZ Limited Company) | Findhorn Trustee Limited Shareholder NZBN: 9429051473839 |
Christchurch 8013 New Zealand |
21 Sep 2023 - |
Individual | Johnson, Raina |
Rotorua 3010 New Zealand |
10 Mar 2008 - |
Shares Allocation #2 Number of Shares: 96971 | |||
Individual | Johnson, Thomas R.m. |
Christchurch |
30 Aug 1976 - |
Shares Allocation #3 Number of Shares: 96970 | |||
Individual | Johnson, Raina |
Rotorua 3010 New Zealand |
30 Aug 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphail, Michael Allan |
Rd 1 Kumara 7875 New Zealand |
10 Mar 2008 - 21 Sep 2023 |
Individual | Willetts, Ian |
706 Tram Road R D 2, Kaiapoi 7692 |
30 Aug 1976 - 02 May 2007 |
Thomas R.m. Johnson - Director
Appointment date: 16 Apr 1991
Address: Christchurch, 8052 New Zealand
Address used since 19 Apr 2016
Raina Johnson - Director
Appointment date: 01 Aug 1995
Address: Rotorua, 3010 New Zealand
Address used since 17 Apr 2015
Ian Willetts - Director (Inactive)
Appointment date: 13 Apr 1991
Termination date: 09 Dec 2005
Address: Christchurch,
Address used since 13 Apr 1991
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook