Jwj Forestry Limited, a registered company, was registered on 17 Dec 2003. 9429035619062 is the number it was issued. The company has been managed by 3 directors: Ian Willetts - an active director whose contract began on 17 Dec 2003,
Raina Johnson - an active director whose contract began on 17 Dec 2003,
Thomas Robert Malcolm Johnson - an active director whose contract began on 17 Dec 2003.
Last updated on 20 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
268 Cranford Street, St Albans, Christchurch, 8052 (physical address),
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 (other address) among others.
Jwj Forestry Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 04 Sep 2023.
A total of 270000 shares are allotted to 3 shareholders (3 groups). The first group includes 193941 shares (71.83%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 38030 shares (14.09%). Lastly there is the 3rd share allocation (38029 shares 14.08%) made up of 1 entity.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 24 Jul 2023 to 04 Sep 2023
Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered & service address used from 22 Dec 2021 to 24 Jul 2023
Address #3: 31a Innes Road, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 10 Nov 2020 to 22 Dec 2021
Address #4: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 22 May 2020 to 10 Nov 2020
Address #5: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 22 May 2020
Address #6: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Aug 2011 to 30 Jan 2017
Address #7: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building,, 137 Armagh St, Christchurch 8011 New Zealand
Physical address used from 11 Aug 2009 to 09 Aug 2011
Address #8: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 11 Aug 2009 to 09 Aug 2011
Address #9: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building,, 137 Armagh St, Christchurch 8141
Registered address used from 13 Jul 2009 to 11 Aug 2009
Address #10: Mcphail O'connell Brigden Ltd, Level 2, Bnz Buildings, 137 Armagh St, Christchurch 8141
Physical address used from 13 Jul 2009 to 11 Aug 2009
Address #11: The Offices Of Mcphail & Co Limited, Level 6 Bnz Building, 137 Armagh Street, Christchurch
Physical & registered address used from 17 Dec 2003 to 13 Jul 2009
Basic Financial info
Total number of Shares: 270000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 193941 | |||
Entity (NZ Limited Company) | Jwj Holdings Limited Shareholder NZBN: 9429040372488 |
St Albans Christchurch 8052 New Zealand |
17 Dec 2003 - |
Shares Allocation #2 Number of Shares: 38030 | |||
Individual | Willetts, Ian |
Rd 2 Kaiapoi 7692 New Zealand |
10 Mar 2008 - |
Shares Allocation #3 Number of Shares: 38029 | |||
Individual | Willetts, Melani |
Rd 2 Kaiapoi 7692 New Zealand |
06 Jul 2009 - |
Ian Willetts - Director
Appointment date: 17 Dec 2003
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 04 Aug 2011
Raina Johnson - Director
Appointment date: 17 Dec 2003
Address: Rotorua, 3010 New Zealand
Address used since 01 Sep 2015
Thomas Robert Malcolm Johnson - Director
Appointment date: 17 Dec 2003
Address: Christchurch, 8052 New Zealand
Address used since 01 Sep 2015
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