Just Paterson Real Estate Limited (NZBN 9429039323279) was registered on 06 Aug 1989. 7 addresess are in use by the company: Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, service). Level 4, 86 Victoria Street, Wellington had been their physical address, up until 17 Oct 2018. Just Paterson Real Estate Limited used more aliases, namely: Jewett Paterson Real Estate Limited from 26 Mar 1990 to 28 Apr 1995, Jewett Realties Limited (06 Aug 1989 to 26 Mar 1990). 130912 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 22909 shares (17.5 per cent of shares), namely:
Hinds, Michael (an individual) located at Khandallah, Wellington postcode 6035. As far as the second group is concerned, a total of 3 shareholders hold 65 per cent of all shares (exactly 85092 shares); it includes
Morley-Hall, Tracy Anne (an individual) - located at Mount Victoria, Wellington,
Moran, Scott (an individual) - located at Mount Victoria, Wellington,
Morley-Hall, Charles Ranfurly (an individual) - located at Mount Victoria, Wellington. The next group of shareholders, share allotment (22909 shares, 17.5%) belongs to 1 entity, namely:
Bailey-Rotman, Jules, located at Eastbourne, Lower Hutt (an individual). "Real estate agency service" (ANZSIC L672010) is the classification the Australian Bureau of Statistics issued Just Paterson Real Estate Limited. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 17 Oct 2018 |
| Po Box 27073, Marion Square, Wellington, 6141 | Postal | 24 Sep 2021 |
| 1/12 Jessie St, Wellington, 6011 | Office | 24 Sep 2021 |
| 1/12 Jessie St, Wellington, 6011 | Delivery | 25 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Charles Ranfurly Morley-hall
Mount Victoria, Wellington, 6011
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - current |
|
Kate Rochelle Paterson
Martinborough, Martinborough, 5711
Address used since 30 Sep 2015 |
Director | 27 May 2004 - 04 Apr 2017 |
|
Marcia Louise Jackson
Northland, Wellington, 6012
Address used since 03 Dec 2015 |
Director | 03 Dec 2015 - 04 Apr 2017 |
|
Ian Greville Paterson
Chaffers Dock, Wellington, 6011
Address used since 31 Aug 2012 |
Director | 02 Jul 1990 - 03 Dec 2015 |
|
Sally Rose Paterson
Mt Victoria, Wellington,
Address used since 31 Mar 1995 |
Director | 31 Mar 1995 - 27 May 2004 |
|
George Edward Marsan Jewett
Seatoun, Wellington,
Address used since 01 Sep 1992 |
Director | 01 Sep 1992 - 31 Mar 1995 |
| Type | Used since | |
|---|---|---|
| 1/12 Jessie St, Wellington, 6011 | Delivery | 25 Sep 2023 |
| Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & service | 15 Oct 2024 |
| 1/12 Jessie St , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 86 Victoria Street, Wellington, 6011 | Physical & registered | 11 Aug 2017 - 17 Oct 2018 |
| Level 7, 44 Victoria Street, Wellington, 6011 | Registered & physical | 05 May 2017 - 11 Aug 2017 |
| Level 7, 44 Victoria Street, Wellington | Physical & registered | 18 Aug 2006 - 05 May 2017 |
| Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington | Registered | 19 Oct 2004 - 18 Aug 2006 |
| Pocock Hudson Limited, Level 2 90 The Terrace, Wakefield House, Wellington | Physical | 09 Jul 1999 - 18 Aug 2006 |
| Same As Registered Office | Physical | 09 Jul 1999 - 09 Jul 1999 |
| 7th Floor, 234 Wakefield Street, Wellington | Registered | 09 Jul 1999 - 19 Oct 2004 |
| - | Physical | 20 Feb 1992 - 09 Jul 1999 |
| 5th Floor, Robt Jones House, 1-3 Willeston Street, Wellington | Registered | 02 Oct 1991 - 09 Jul 1999 |
| 82 Queens Drive, Lower Hutt | Registered | 29 Aug 1991 - 02 Oct 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hinds, Michael Individual |
Khandallah Wellington 6035 |
12 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morley-hall, Tracy Anne Individual |
Mount Victoria Wellington 6011 |
09 Jul 2014 - current |
|
Moran, Scott Individual |
Mount Victoria Wellington 6011 |
09 Jul 2014 - current |
|
Morley-hall, Charles Ranfurly Individual |
Mount Victoria Wellington 6011 |
09 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bailey-rotman, Jules Individual |
Eastbourne Lower Hutt 5013 |
12 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morley-hall, Tracy Anne Individual |
Mount Victoria Wellington 6011 |
09 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morley-hall, Charles Ranfurly Individual |
Mount Victoria Wellington 6011 |
09 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paterson, Ian Greville Individual |
Mt Victoria Wellington |
06 Aug 1989 - 21 Jan 2016 |
|
Paterson, Ian Greville Individual |
Mt Victoria Wellington |
06 Aug 1989 - 21 Jan 2016 |
|
Paterson, Kate Rochelle Individual |
Martinborough Martinborough 5711 |
06 Aug 1989 - 10 Apr 2017 |
|
Paterson, Ian Greville Individual |
Chafters Dock Wellington 6011 |
06 Aug 1989 - 21 Jan 2016 |
|
Kemp, Richard Thomas Individual |
Mt Victoria Wellington |
06 Aug 1989 - 12 Oct 2004 |
|
Pocock, Anna Loma Lillian Individual |
Martinborough Martinborough 5711 |
12 Sep 2006 - 10 Apr 2017 |
|
Streamliner Group Limited Shareholder NZBN: 9429032858099 Company Number: 2106682 Entity |
Pipitea Wellington 6011 |
22 Jun 2021 - 30 Jun 2023 |
|
Paterson, Sally Rose Individual |
Mt Victoria Wellington |
06 Aug 1989 - 29 Oct 2008 |
|
Oakes, Lester James Individual |
Richmond Richmond 7020 |
06 Aug 1989 - 21 Jan 2016 |
|
Jackson, Marcia Louise Individual |
Northland Wellington 6012 |
28 Sep 2010 - 10 Apr 2017 |
|
Jackson, Christopher Individual |
Northland Wellington 6012 |
28 Sep 2010 - 10 Apr 2017 |
|
Gloag, Matthew James David Individual |
Martinborough Martinborough 5711 |
12 Sep 2006 - 10 Apr 2017 |
|
Paterson, Sally Rose Individual |
Mt Victoria Wellington |
06 Aug 1989 - 29 Oct 2008 |
![]() |
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 Karori Limited Level 1, 77 Thorndon Quay |
|
Leaders Real Estate Khandallah Limited Level 1, 77 Thorndon Quay |
|
Leaders Real Estate Johnsonville 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 |
|
Leaders Real Estate City Limited Level 1, 77 Thorndon Quay |