Jjw Investments Limited (issued an NZBN of 9429036353811) was launched on 02 Sep 2002. 2 addresses are in use by the company: Villa 56, 1866 Cambridge Road, Cambridge, 3434 (type: registered, service). 12 Pengover Avenue, Leamington, Cambridge had been their registered address, up to 10 Feb 2023. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Payne, Dennis Rue (a director) located at Manly, Whangaparaoa postcode 0930. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Windle, Jocelyn-John (an individual) - located at Cambridge, Cambridge. The Businesscheck data was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Pengover Avenue, Leamington, Cambridge, 3432 | Physical | 27 Apr 2017 |
| Villa 56, 1866 Cambridge Road, Cambridge, 3434 | Registered & service | 10 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jocelyn Claire Windle
1866 Cambridge Road, Cambridge, 3434
Address used since 01 Mar 2023
Leamington, Cambridge, 3432
Address used since 18 Apr 2017 |
Director | 26 Jun 2003 - current |
|
John Keith Windle
1866 Cambridge Road, Cambridge, 3434
Address used since 01 Mar 2023
Leamington, Cambridge, 3432
Address used since 18 Apr 2017 |
Director | 26 Jun 2003 - current |
|
Dennis Rue Payne
Orewa, 0931
Address used since 18 Apr 2017
Stanmore Bay, Whangaparaoa, 0932
Address used since 18 Mar 2019 |
Director | 30 Sep 2015 - current |
|
William Keith Dean
Murrays Bay, Auckland, 0630
Address used since 21 Jun 2006 |
Director | 21 Jun 2006 - 30 Sep 2015 |
|
Sharon June Norman
East Brighton, Vic 3187, Australia,
Address used since 02 Oct 2002 |
Director | 02 Sep 2002 - 21 Jun 2006 |
|
Nicolaas James Den Heijer
Cockle Bay, Auckland,
Address used since 23 May 2006 |
Director | 23 May 2006 - 21 Jun 2006 |
|
William Keith Dean
Murrays Bay, Auckland,
Address used since 02 Sep 2002 |
Director | 02 Sep 2002 - 25 Jun 2003 |
| 12 Pengover Avenue , Leamington , Cambridge , 3432 |
| Previous address | Type | Period |
|---|---|---|
| 12 Pengover Avenue, Leamington, Cambridge, 3432 | Registered & service | 27 Apr 2017 - 10 Feb 2023 |
| 95 Tiri Road, Matakatia, Whangaparaoa, 0930 | Physical & registered | 12 Jun 2012 - 27 Apr 2017 |
| Alkoomi, 95 Tiri Road, Manly, Whangaparaoa, Auckland 0930 | Registered & physical | 07 Jul 2006 - 12 Jun 2012 |
| Alkoomi, 95 Tiri Road, Manly, Whangaparaoa, Auckland 1463 | Registered & physical | 07 Jul 2003 - 07 Jul 2006 |
| C/- Chapman Tripp Sheffield Young, Level, 35, Anz Tower, 23-29 Albert Str, Auckland, Attn: Carol Newton | Registered & physical | 02 Sep 2002 - 07 Jul 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Payne, Dennis Rue Director |
Manly Whangaparaoa 0930 |
12 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Windle, Jocelyn-john Individual |
Cambridge Cambridge 3434 |
02 Sep 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dean, William Keith Individual |
Murrays Bay Auckland |
27 Jun 2006 - 12 Oct 2015 |
|
Norman, Sharon June Individual |
East Brighton Vic 3187, Australia |
02 Sep 2002 - 27 Jun 2006 |
![]() |
Angor Holdings Limited 17 Pengover Avenue |
![]() |
Comins Pharmacy Limited 7 Pengover Avenue |
![]() |
Fresh Roast Limited 12 Kingdon Street |
![]() |
Exitus NZ Limited 1 Peppercorn Place |
![]() |
Farmscape Limited 1 Peppercorn Place |
![]() |
Nampara Holdings (cambridge) Limited 7 Ihimaera Terrace |