Shortcuts

J & J Homes Wellington Limited

Type: NZ Limited Company (Ltd)
9429042527176
NZBN
6089528
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
73 Banks Blvd
Whitby
Porirua 5024
New Zealand
Registered address used since 18 Aug 2021
73 Banks Blvd Whitby
Johnsonville
Wellington 5024
New Zealand
Postal & office & delivery address used since 14 Aug 2022
73 Banks Blvd
Whitby
Porirua 5024
New Zealand
Physical & service address used since 22 Aug 2022

J & J Homes Wellington Limited was launched on 22 Aug 2016 and issued a number of 9429042527176. The registered LTD company has been managed by 3 directors: Zheyi Xuan - an active director whose contract began on 06 Jul 2018,
Joseph Onewhero Kingi - an inactive director whose contract began on 25 Oct 2016 and was terminated on 16 Jul 2018,
Zheyi Xuan - an inactive director whose contract began on 22 Aug 2016 and was terminated on 26 Oct 2016.
As stated in our database (last updated on 30 Mar 2024), the company uses 3 addresses: 73 Banks Blvd, Whitby, Porirua, 5024 (physical address),
73 Banks Blvd, Whitby, Porirua, 5024 (service address),
73 Banks Blvd Whitby, Johnsonville, Wellington, 5024 (postal address),
73 Banks Blvd Whitby, Johnsonville, Wellington, 5024 (office address) among others.
Up to 18 Aug 2021, J & J Homes Wellington Limited had been using 1 Hallewell Crescent, Johnsonville, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Xuan, Zheyi (an individual) located at Whitby, Wellington postcode 5024. J & J Homes Wellington Limited was classified as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

73 Banks Blvd Whitby, Johnsonville, Wellington, 5024 New Zealand


Previous addresses

Address #1: 1 Hallewell Crescent, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 22 Aug 2016 to 18 Aug 2021

Address #2: 1 Hallewell Crescent, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 22 Aug 2016 to 22 Aug 2022

Contact info
64 21 1036269
03 Aug 2018 Phone
jjhomes.wellington@gmail.com
21 Aug 2019 nzbn-reserved-invoice-email-address-purpose
jjhomes.wellington@gmail.com
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Xuan, Zheyi Whitby
Wellington
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kingi, Joseph Onewhero Ranui
Porirua
5024
New Zealand
Director Zheyi Xuan Johnsonville
Wellington
6037
New Zealand
Individual Xuan, Zheyi Johnsonville
Wellington
6037
New Zealand
Directors

Zheyi Xuan - Director

Appointment date: 06 Jul 2018

Address: Whitby, Poriua, 5024 New Zealand

Address used since 10 Aug 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 06 Jul 2018


Joseph Onewhero Kingi - Director (Inactive)

Appointment date: 25 Oct 2016

Termination date: 16 Jul 2018

Address: Ranui, Porirua, 5024 New Zealand

Address used since 25 Oct 2016


Zheyi Xuan - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 26 Oct 2016

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 22 Aug 2016

Nearby companies

Chashin Limited
64 Ohariu Road

Kenepuru Automotive Services Limited
16 Branscombe Street

Harry Lu Properties Limited
97 Clifford Road

Charlie Brown Drainage Limited
4 Cunliffe Street

Oishi Limited
62 Clifford Road

Toi Design Limited
62 Clifford Road

Similar companies

Aj Oaks Building Limited
40c Cunliffe Street

Bear Construction Limited
12 Braemar Terrace

Blue Ridge Homes Limited
60 Winsley Terrace

H M Construction (2019) Limited
12 Braemar Terrace

K A Construction Limited
58 Ironside Road

Waterson Construction Limited
11 Kimball Place