Jh 2 Limited, a registered company, was registered on 23 Jul 2003. 9429035861775 is the number it was issued. The company has been managed by 4 directors: Joanne Mary Murphy - an active director whose contract began on 24 Jun 2020,
Stephen Michael Halpin - an active director whose contract began on 24 Jun 2020,
Julie Therese Halpin - an inactive director whose contract began on 23 Jul 2003 and was terminated on 22 Jul 2020,
James Alexander Hesketh - an inactive director whose contract began on 23 Jul 2003 and was terminated on 04 Apr 2007.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 67 Raffles Street, Napier, 4110 (types include: registered, physical).
Jh 2 Limited had been using 67 Raffles Street, Napier as their registered address up until 15 Mar 2021.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Murphy, Joanne Mary (an individual) located at Meeanee, Napier postcode 4112,
Halpin, Stephen Michael (an individual) located at Taradale, Napier postcode 4112.
Previous addresses
Address: 67 Raffles Street, Napier, 4110 New Zealand
Registered & physical address used from 07 Sep 2020 to 15 Mar 2021
Address: Level 8, 22-28 Willeston Street, Wellington, Wellington, 6011 New Zealand
Registered & physical address used from 08 Jul 2020 to 07 Sep 2020
Address: 57 Cooper Street, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 30 Mar 2017 to 08 Jul 2020
Address: 9 Rona Street, Eastbourne, Wellington New Zealand
Physical & registered address used from 23 Jul 2003 to 30 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murphy, Joanne Mary |
Meeanee Napier 4112 New Zealand |
10 Jul 2020 - |
Individual | Halpin, Stephen Michael |
Taradale Napier 4112 New Zealand |
10 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halpin, Julie Therese |
Karori Wellington 6012 New Zealand |
23 Jul 2003 - 10 Jul 2020 |
Individual | Hesketh, James Alexander |
Eastbourne Wellington |
23 Feb 2005 - 23 Feb 2005 |
Joanne Mary Murphy - Director
Appointment date: 24 Jun 2020
Address: Meeanee, Napier, 4112 New Zealand
Address used since 24 Jun 2020
Stephen Michael Halpin - Director
Appointment date: 24 Jun 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 24 Jun 2020
Julie Therese Halpin - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 22 Jul 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Mar 2017
James Alexander Hesketh - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 04 Apr 2007
Address: Eastbourne, Wellington,
Address used since 23 Jul 2003
Lowburn Investments Limited
58 Cooper Street
Inform Information Systems (nz) Limited
28 Gipps Street
Stratogistics Limited
61 Donald Street
Kate Way Property Limited
12 Shirley Street
Leanne Investments Limited
12 Shirley Street
Simplex Nodal Limited
57 Donald Street