Shortcuts

Jjw Investments Limited

Type: NZ Limited Company (Ltd)
9429036353811
NZBN
1235556
Company Number
Registered
Company Status
Current address
12 Pengover Avenue
Leamington
Cambridge 3432
New Zealand
Physical address used since 27 Apr 2017
Villa 56
1866 Cambridge Road
Cambridge 3434
New Zealand
Registered & service address used since 10 Feb 2023

Jjw Investments Limited, a registered company, was launched on 02 Sep 2002. 9429036353811 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Jocelyn Claire Windle - an active director whose contract started on 26 Jun 2003,
John Keith Windle - an active director whose contract started on 26 Jun 2003,
Dennis Rue Payne - an active director whose contract started on 30 Sep 2015,
William Keith Dean - an inactive director whose contract started on 21 Jun 2006 and was terminated on 30 Sep 2015,
Sharon June Norman - an inactive director whose contract started on 02 Sep 2002 and was terminated on 21 Jun 2006.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Villa 56, 1866 Cambridge Road, Cambridge, 3434 (registered address),
Villa 56, 1866 Cambridge Road, Cambridge, 3434 (service address),
12 Pengover Avenue, Leamington, Cambridge, 3432 (physical address).
Jjw Investments Limited had been using 12 Pengover Avenue, Leamington, Cambridge as their registered address up to 10 Feb 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

12 Pengover Avenue, Leamington, Cambridge, 3432 New Zealand


Previous addresses

Address #1: 12 Pengover Avenue, Leamington, Cambridge, 3432 New Zealand

Registered & service address used from 27 Apr 2017 to 10 Feb 2023

Address #2: 95 Tiri Road, Matakatia, Whangaparaoa, 0930 New Zealand

Physical & registered address used from 12 Jun 2012 to 27 Apr 2017

Address #3: Alkoomi, 95 Tiri Road, Manly, Whangaparaoa, Auckland 0930 New Zealand

Registered & physical address used from 07 Jul 2006 to 12 Jun 2012

Address #4: Alkoomi, 95 Tiri Road, Manly, Whangaparaoa, Auckland 1463

Registered & physical address used from 07 Jul 2003 to 07 Jul 2006

Address #5: C/- Chapman Tripp Sheffield Young, Level, 35, Anz Tower, 23-29 Albert Str, Auckland, Attn: Carol Newton

Registered & physical address used from 02 Sep 2002 to 07 Jul 2003

Contact info
64 7 8234403
Phone
joc.john@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Payne, Dennis Rue Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Windle, Jocelyn-john Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, William Keith Murrays Bay
Auckland
Individual Norman, Sharon June East Brighton
Vic 3187, Australia
Directors

Jocelyn Claire Windle - Director

Appointment date: 26 Jun 2003

Address: 1866 Cambridge Road, Cambridge, 3434 New Zealand

Address used since 01 Mar 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 18 Apr 2017


John Keith Windle - Director

Appointment date: 26 Jun 2003

Address: 1866 Cambridge Road, Cambridge, 3434 New Zealand

Address used since 01 Mar 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 18 Apr 2017


Dennis Rue Payne - Director

Appointment date: 30 Sep 2015

Address: Orewa, 0931 New Zealand

Address used since 18 Apr 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 18 Mar 2019


William Keith Dean - Director (Inactive)

Appointment date: 21 Jun 2006

Termination date: 30 Sep 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Jun 2006


Sharon June Norman - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 21 Jun 2006

Address: East Brighton, Vic 3187, Australia,

Address used since 02 Oct 2002


Nicolaas James Den Heijer - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 21 Jun 2006

Address: Cockle Bay, Auckland,

Address used since 23 May 2006


William Keith Dean - Director (Inactive)

Appointment date: 02 Sep 2002

Termination date: 25 Jun 2003

Address: Murrays Bay, Auckland,

Address used since 02 Sep 2002

Nearby companies

Angor Holdings Limited
17 Pengover Avenue

Comins Pharmacy Limited
7 Pengover Avenue

Fresh Roast Limited
12 Kingdon Street

Exitus Nz Limited
1 Peppercorn Place

Farmscape Limited
1 Peppercorn Place

Nampara Holdings (cambridge) Limited
7 Ihimaera Terrace