General information

Jmj Lawyers Limited

Type: NZ Limited Company (Ltd)
9429031323086
New Zealand Business Number
3185385
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105770316
GST Number
M693145 - Solicitor
Industry classification codes with description

Jmj Lawyers Limited (NZBN 9429031323086) was started on 02 Nov 2010. 5 addresess are in use by the company: 177 Evans Street, Waimataitai, Timaru, 7910 (type: office, delivery). 3 King George Place, Timaru, Timaru had been their registered address, up until 12 Feb 2021. Jmj Lawyers Limited used other names, namely: Quentin Hix Legal Limited from 02 Nov 2010 to 30 Nov 2020. 300 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 150 shares (50 per cent of shares), namely:
Mackay, Nina Mary (an individual) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (150 shares); it includes
Jones, Christopher James (an individual) - located at Maori Hill, Timaru. "Solicitor" (business classification M693145) is the category the ABS issued Jmj Lawyers Limited. The Businesscheck information was last updated on 05 May 2025.

Current address Type Used since
Po Box 197, Timaru, Timaru, 7940 Postal 05 May 2020
177 Evans Street, Waimataitai, Timaru, 7910 Physical & registered & service 12 Feb 2021
177 Evans Street, Waimataitai, Timaru, 7910 Office & delivery 03 May 2022
Contact info
64 03 6879010
Phone (Phone)
admin@quentinhix.co.nz
Email
info@jmjlawyers.co.nz
Email
www.quentinhix.co.nz
Website
www.jmjlawyers.co.nz
Website
Directors
Name and Address Role Period
Christopher James Jones
Maori Hill, Timaru, 7910
Address used since 12 Jul 2019
Director 12 Jul 2019 - current
Nina Mary Mackay
Gleniti, Timaru, 7910
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Timothy John Jackson
Watlington, Timaru, 7910
Address used since 17 Jan 2022
Watlington, Timaru, 7910
Address used since 23 Feb 2018
Director 23 Feb 2018 - 31 Mar 2023
Quentin Cheyne Selwyn Hix
Highfield, Timaru, 7910
Address used since 26 Feb 2018
Glenwood, Timaru, 7910
Address used since 02 Nov 2010
Director 02 Nov 2010 - 26 Feb 2020
David Ernest Marriott
Highfield, Timaru, 7910
Address used since 27 Oct 2017
Marchwiel, Timaru, 7910
Address used since 23 Apr 2015
Director 23 Apr 2015 - 11 Apr 2018
Paul Charles Tyler
Maori Hill, Timaru, 7910
Address used since 10 Jun 2014
Director 07 Jul 2011 - 27 Nov 2014
John Anthony Black
Parkside, Timaru, 7910
Address used since 29 Nov 2010
Director 29 Nov 2010 - 31 Jan 2014
Addresses
Principal place of activity
177 Evans Street , Waimataitai , Timaru , 7910
Previous address Type Period
3 King George Place, Timaru, Timaru, 7910 Registered & physical 24 Jan 2017 - 12 Feb 2021
Level 1, 231 Stafford Street, Timaru, Timaru, 7910 Physical & registered 28 Jun 2012 - 24 Jan 2017
139 Stafford Street, Timaru, Timaru, 7910 Registered & physical 02 Nov 2010 - 28 Jun 2012
Financial Data
Financial info
300
Total number of Shares
May
Annual return filing month
27 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Mackay, Nina Mary
Individual
Gleniti
Timaru
7910
01 Nov 2019 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Jones, Christopher James
Individual
Maori Hill
Timaru
7910
12 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Jackson, Timothy John
Individual
Watlington
Timaru
7910
01 Jul 2019 - 04 Apr 2023
Marriott, David Ernest
Individual
Marchwiel
Timaru
7910
23 Dec 2015 - 02 May 2018
Hix, Quentin Cheyne Selwyn
Individual
Highfield
Timaru
7910
02 Nov 2010 - 26 Feb 2020
David Ernest Marriott
Director
Marchwiel
Timaru
7910
23 Dec 2015 - 02 May 2018
Location
Similar companies
Heartland Law Limited
18 Woollcombe Street
Teresa Lawrence Lawyer Limited
2nd Floor
Aoraki Trustee Services Limited
103 King St
Themis Limited
424 Gebbies Pass Road
Lawrence Hill Limited
424 Gebbies Pass Road
Hrc Services Limited
Unit 6