Shortcuts

Jgh Chartered Accountants Limited

Type: NZ Limited Company (Ltd)
9429037130558
NZBN
1075934
Company Number
Registered
Company Status
Current address
Unit 2, Level 6
50 Kitchener Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 30 Nov 2015
26 Royal Doulton Drive
Rd 2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 06 Dec 2021

Jgh Chartered Accountants Limited was registered on 05 Oct 2000 and issued an NZBN of 9429037130558. This registered LTD company has been run by 5 directors: John Gordon Harris - an active director whose contract started on 05 Oct 2000,
Scott Andrew Mckenzie - an inactive director whose contract started on 27 Jun 2017 and was terminated on 13 Jan 2021,
Helen Margaret Hall - an inactive director whose contract started on 26 Jan 2006 and was terminated on 14 Feb 2014,
Alan Graham Towers - an inactive director whose contract started on 20 May 2009 and was terminated on 16 Jun 2010,
Antoinette Harris - an inactive director whose contract started on 05 Oct 2000 and was terminated on 05 Oct 2000.
According to our information (updated on 25 Feb 2024), this company registered 2 addresses: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (registered address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (physical address),
26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (service address),
Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 (other address) among others.
Up to 06 Dec 2021, Jgh Chartered Accountants Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their physical address.
BizDb identified previous names used by this company: from 05 Oct 2000 to 18 Nov 2009 they were named J.g. Harris & Co Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Goodison Capital Limited (an entity) located at Rd 2, Pukekohe postcode 2677.

Addresses

Previous addresses

Address #1: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Dec 2015 to 06 Dec 2021

Address #2: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Dec 2014 to 08 Dec 2015

Address #3: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand

Physical address used from 09 Oct 2009 to 04 Dec 2014

Address #4: Unit G09,the Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore City New Zealand

Registered address used from 09 Oct 2009 to 04 Dec 2014

Address #5: Level 1, Building 2, 5 Ceres Court, Mairangi Bay

Physical & registered address used from 23 Jun 2009 to 09 Oct 2009

Address #6: Property House, 2a Wesley Street, Pukekohe

Physical & registered address used from 18 Sep 2003 to 23 Jun 2009

Address #7: 2 Crummer Road, Ponsonby, Auckland

Physical & registered address used from 05 Oct 2000 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Goodison Capital Limited
Shareholder NZBN: 9429034389089
Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Helen Margaret Castor Bay
North Shore City
0620
New Zealand
Individual Harris, John Gordon Rd 2
Pukekohe 2677

New Zealand
Individual Harris, John Gordon Rd 2
Pukekohe 2677

New Zealand
Other Antoinette Harris, John Harris, Alan Tow
Other Antoinette Harris, John Harris, Alan Tow
Individual Harris, John Gordon Rd 2
Pukekohe 2677

New Zealand
Other Null - Antoinette Harris, John Harris, Alan Tow
Other Null - Antoinette Harris, John Harris, Alan Tow
Other Null - Jt Trustee Co Limited
Individual Harris, Antoinette Rd 2
Pukekohe 2677

New Zealand
Individual Hall, Simon Craig Castor Bay
North Shore City
0620
New Zealand
Other Jt Trustee Co Limited
Individual Towers, Alan Graham Remuera
Auckland 1050

New Zealand
Individual Harris, Antoinette Rd 2
Pukekohe 2677

New Zealand
Individual Harris, Antoinette Rd 2
Pukekohe 2677

New Zealand
Directors

John Gordon Harris - Director

Appointment date: 05 Oct 2000

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 28 Apr 2016


Scott Andrew Mckenzie - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 13 Jan 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 Jul 2018

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 27 Jun 2017


Helen Margaret Hall - Director (Inactive)

Appointment date: 26 Jan 2006

Termination date: 14 Feb 2014

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 20 May 2011


Alan Graham Towers - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 16 Jun 2010

Address: Remuera, Auckland 1050,

Address used since 20 May 2009


Antoinette Harris - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 05 Oct 2000

Address: Pukekohe,

Address used since 05 Oct 2000

Nearby companies