Just Paterson Real Estate Limited, a registered company, was started on 06 Aug 1989. 9429039323279 is the number it was issued. "Real estate agency service" (business classification L672010) is how the company is categorised. This company has been supervised by 6 directors: Charles Ranfurly Morley-Hall - an active director whose contract started on 02 Oct 2013,
Kate Rochelle Paterson - an inactive director whose contract started on 27 May 2004 and was terminated on 04 Apr 2017,
Marcia Louise Jackson - an inactive director whose contract started on 03 Dec 2015 and was terminated on 04 Apr 2017,
Ian Greville Paterson - an inactive director whose contract started on 02 Jul 1990 and was terminated on 03 Dec 2015,
Sally Rose Paterson - an inactive director whose contract started on 31 Mar 1995 and was terminated on 27 May 2004.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 1/12 Jessie St, Wellington, 6011 (types include: delivery, postal).
Just Paterson Real Estate Limited had been using Level 4, 86 Victoria Street, Wellington as their physical address until 17 Oct 2018.
Former names for the company, as we identified at BizDb, included: from 26 Mar 1990 to 28 Apr 1995 they were named Jewett Paterson Real Estate Limited, from 06 Aug 1989 to 26 Mar 1990 they were named Jewett Realties Limited.
A total of 130912 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (130910 shares 100%) made up of 3 entities.
Other active addresses
Address #4: 1/12 Jessie St, Wellington, 6011 New Zealand
Delivery address used from 25 Sep 2023
Principal place of activity
1/12 Jessie St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 86 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2017 to 17 Oct 2018
Address #2: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 May 2017 to 11 Aug 2017
Address #3: Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 18 Aug 2006 to 05 May 2017
Address #4: Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington
Registered address used from 19 Oct 2004 to 18 Aug 2006
Address #5: Pocock Hudson Limited, Level 2 90 The Terrace, Wakefield House, Wellington
Physical address used from 09 Jul 1999 to 18 Aug 2006
Address #6: Same As Registered Office
Physical address used from 09 Jul 1999 to 09 Jul 1999
Address #7: 7th Floor, 234 Wakefield Street, Wellington
Registered address used from 09 Jul 1999 to 19 Oct 2004
Address #8: -
Physical address used from 20 Feb 1992 to 09 Jul 1999
Address #9: 5th Floor, Robt Jones House, 1-3 Willeston Street, Wellington
Registered address used from 02 Oct 1991 to 09 Jul 1999
Address #10: 82 Queens Drive, Lower Hutt
Registered address used from 29 Aug 1991 to 02 Oct 1991
Basic Financial info
Total number of Shares: 130912
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Morley-hall, Tracy Anne |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morley-hall, Charles Ranfurly |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2014 - |
Shares Allocation #3 Number of Shares: 130910 | |||
Individual | Morley-hall, Charles Ranfurly |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2014 - |
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2014 - |
Individual | Morley-hall, Tracy Anne |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Kate Rochelle |
Martinborough Martinborough 5711 New Zealand |
06 Aug 1989 - 10 Apr 2017 |
Individual | Paterson, Ian Greville |
Mt Victoria Wellington |
06 Aug 1989 - 21 Jan 2016 |
Individual | Paterson, Ian Greville |
Mt Victoria Wellington |
06 Aug 1989 - 21 Jan 2016 |
Individual | Paterson, Ian Greville |
Chafters Dock Wellington 6011 New Zealand |
06 Aug 1989 - 21 Jan 2016 |
Individual | Kemp, Richard Thomas |
Mt Victoria Wellington |
06 Aug 1989 - 12 Oct 2004 |
Individual | Pocock, Anna Loma Lillian |
Martinborough Martinborough 5711 New Zealand |
12 Sep 2006 - 10 Apr 2017 |
Entity | Streamliner Group Limited Shareholder NZBN: 9429032858099 Company Number: 2106682 |
Pipitea Wellington 6011 New Zealand |
22 Jun 2021 - 30 Jun 2023 |
Individual | Paterson, Sally Rose |
Mt Victoria Wellington |
06 Aug 1989 - 29 Oct 2008 |
Individual | Oakes, Lester James |
Richmond Richmond 7020 New Zealand |
06 Aug 1989 - 21 Jan 2016 |
Individual | Jackson, Marcia Louise |
Northland Wellington 6012 New Zealand |
28 Sep 2010 - 10 Apr 2017 |
Individual | Jackson, Christopher |
Northland Wellington 6012 New Zealand |
28 Sep 2010 - 10 Apr 2017 |
Individual | Gloag, Matthew James David |
Martinborough Martinborough 5711 New Zealand |
12 Sep 2006 - 10 Apr 2017 |
Individual | Paterson, Sally Rose |
Mt Victoria Wellington |
06 Aug 1989 - 29 Oct 2008 |
Charles Ranfurly Morley-hall - Director
Appointment date: 02 Oct 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Oct 2013
Kate Rochelle Paterson - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 04 Apr 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 30 Sep 2015
Marcia Louise Jackson - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 04 Apr 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 03 Dec 2015
Ian Greville Paterson - Director (Inactive)
Appointment date: 02 Jul 1990
Termination date: 03 Dec 2015
Address: Chaffers Dock, Wellington, 6011 New Zealand
Address used since 31 Aug 2012
Sally Rose Paterson - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 27 May 2004
Address: Mt Victoria, Wellington,
Address used since 31 Mar 1995
George Edward Marsan Jewett - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 31 Mar 1995
Address: Seatoun, Wellington,
Address used since 01 Sep 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Leaders Real Estate Johnsonville Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Karori Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Khandallah Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Lower Hutt Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Upper Hutt Limited
Level 1, 77 Thorndon Quay
The Property Factory Limited
Level 7, 234 Wakefield Street