Jgh Corporate Trustee Limited (issued an NZ business identifier of 9429034308028) was incorporated on 13 Mar 2006. 3 addresses are currently in use by the company: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (type: registered, service). 26 Royal Doulton Drive, Rd 2, Pukekohe had been their registered address, up to 03 Dec 2024. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Harris, John Gordon (an individual) located at Pukekohe postcode 2677. The Businesscheck data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 | Other (Address For Share Register) | 30 Nov 2015 |
| 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 | Physical | 06 Dec 2021 |
| 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 | Registered & service | 03 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
John Gordon Harris
Pukekohe, Auckland, 2677
Address used since 08 Dec 2015 |
Director | 13 Mar 2006 - current |
|
Scott Andrew Mckenzie
Rd 2, Auckland, 0792
Address used since 27 Jun 2017
Silverdale, Silverdale, 0932
Address used since 31 Jul 2018 |
Director | 27 Jun 2017 - 22 Jul 2024 |
|
Alan Graham Towers
Remuera, Auckland, 1050
Address used since 08 Dec 2015 |
Director | 20 May 2009 - 24 Jan 2019 |
|
Helen Hall
Castor Bay, North Shore City, 0620
Address used since 20 May 2011 |
Director | 13 Mar 2006 - 14 Feb 2014 |
| Previous address | Type | Period |
|---|---|---|
| 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 | Registered & service | 06 Dec 2021 - 03 Dec 2024 |
| Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 | Registered & physical | 08 Dec 2015 - 06 Dec 2021 |
| Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 04 Dec 2014 - 08 Dec 2015 |
| Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore | Registered & physical | 09 Oct 2009 - 04 Dec 2014 |
| Level 1, Building 2, 5 Ceres Court, Mairangi Bay | Registered & physical | 23 Jun 2009 - 09 Oct 2009 |
| Property House, Level 1, 2a Wesley Street, Pukekohe | Registered & physical | 13 Mar 2006 - 23 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, John Gordon Individual |
Pukekohe 2677 |
13 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hall, Helen Individual |
Castor Bay North Shore City 0620 |
13 Mar 2006 - 08 Dec 2015 |
![]() |
Gtl Networks Limited Unit 2, Level 6 |
![]() |
NZ Optimum Limited 50 Kitchener Street |
![]() |
Pax International Limited C8, 50 Kitchener Street |
![]() |
Westhaven Marina Users Association Incorporated Level 4 |
![]() |
Campus Link Foundation Level 5 |
![]() |
Gryphon Capital Limited 34 Courthouse Lane |