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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Goodison Capital Limited Shareholder NZBN: 9429034389089 |
Rd 2 Pukekohe 2677 New Zealand |
14 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Helen Margaret |
Castor Bay North Shore City 0620 New Zealand |
25 May 2006 - 19 Feb 2014 |
Individual | Harris, John Gordon |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
Individual | Harris, John Gordon |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
Other | Antoinette Harris, John Harris, Alan Tow | 05 Oct 2000 - 25 May 2006 | |
Other | Antoinette Harris, John Harris, Alan Tow | 29 Apr 2004 - 29 Apr 2004 | |
Individual | Harris, John Gordon |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
Other | Null - Antoinette Harris, John Harris, Alan Tow | 29 Apr 2004 - 29 Apr 2004 | |
Other | Null - Antoinette Harris, John Harris, Alan Tow | 05 Oct 2000 - 25 May 2006 | |
Other | Null - Jt Trustee Co Limited | 25 May 2006 - 19 Feb 2014 | |
Individual | Harris, Antoinette |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
Individual | Hall, Simon Craig |
Castor Bay North Shore City 0620 New Zealand |
25 May 2006 - 19 Feb 2014 |
Other | Jt Trustee Co Limited | 25 May 2006 - 19 Feb 2014 | |
Individual | Towers, Alan Graham |
Remuera Auckland 1050 New Zealand |
22 May 2008 - 25 Mar 2019 |
Individual | Harris, Antoinette |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
Individual | Harris, Antoinette |
Rd 2 Pukekohe 2677 New Zealand |
05 Oct 2000 - 14 May 2020 |
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
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane