Jwh Pty Limited was registered on 09 Jan 2015 and issued an NZ business identifier of 9429041561935. This registered LTD company has been supervised by 1 director, named John William Higgins - an active director whose contract began on 09 Jan 2015.
As stated in BizDb's data (updated on 27 Feb 2024), the company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Up until 17 May 2022, Jwh Pty Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Higgins, John William (a director) located at Nelson postcode 7095.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Higgins, Lauren - located at Wakefield, Nelson.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Higgins, Jan, located at Nelson (an individual),
Higgins, Lauren, located at Wakefield, Nelson (an individual),
Higgins, John William, located at Nelson (a director). Jwh Pty Limited has been classified as "Sound recording studio operation" (ANZSIC J552210).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 17 May 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 17 May 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 03 Apr 2017 to 18 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 Apr 2017 to 01 Oct 2021
Address: 266 Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 21 Sep 2015 to 03 Apr 2017
Address: 340 Main Road North, Wakefield, Nelson, 7095 New Zealand
Registered & physical address used from 09 Jan 2015 to 21 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Higgins, John William |
Nelson 7095 New Zealand |
09 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Higgins, Lauren |
Wakefield Nelson 7095 New Zealand |
28 Oct 2015 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Higgins, Jan |
Nelson 7095 New Zealand |
10 Aug 2017 - |
Individual | Higgins, Lauren |
Wakefield Nelson 7095 New Zealand |
28 Oct 2015 - |
Director | Higgins, John William |
Nelson 7095 New Zealand |
09 Jan 2015 - |
John William Higgins - Director
Appointment date: 09 Jan 2015
Address: Nelson, 7095 New Zealand
Address used since 09 Jan 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Helpful Enterprises Limited
Level 1, Ainger Tomlin House
Orange Studio Limited
38 Hudson Street
Post Production Sound Limited
20 Bealey Avenue
R.v. Technicians Limited
Level 1, 35 Mandeville Street
Sideline Technologies Limited
6 Parkview Place
Tecnic Limited
6 Parkview Place