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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, Nina Mary Individual |
Gleniti Timaru 7910 |
01 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Christopher James Individual |
Maori Hill Timaru 7910 |
12 Jul 2019 - current |
| 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 |
![]() |
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust C/o The Timaru District Council |
![]() |
Venture Timaru Limited 2 King George Place |
![]() |
Timaru District Holdings Limited 2 King George Place |
![]() |
Caroline Bay Health Spa Trust 23 Sophia Street |
![]() |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
![]() |
South Canterbury Womens Loan Fund Trust 49 George Street |
|
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 |