Tjd Properties Limited was launched on 18 Sep 2008 and issued a business number of 9429032564303. The registered LTD company has been supervised by 7 directors: Ross John Sarten - an active director whose contract started on 18 Sep 2008,
Darren John Diack - an active director whose contract started on 18 Sep 2008,
Edwin Ernest Brown - an active director whose contract started on 14 May 2009,
Karl Douglas Johnson - an inactive director whose contract started on 13 May 2013 and was terminated on 22 Sep 2023,
Alwyn John Burr - an inactive director whose contract started on 18 Sep 2008 and was terminated on 08 Jun 2016.
According to BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: 13 Martin Place, Havelock North, Hastings, 4157 (types include: physical, registered).
Up to 19 Dec 2013, Tjd Properties Limited had been using 3 Martin Place, Havelock North as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gemco Group Holdings Limited (an entity) located at Havelock North, Hawkes Bay postcode 4130. Tjd Properties Limited has been classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous addresses
Address: 3 Martin Place, Havelock North New Zealand
Registered address used from 18 Sep 2008 to 19 Dec 2013
Address: Gemco Group Holdings Ltd, 3 Martin Place, Havelock North New Zealand
Physical address used from 18 Sep 2008 to 19 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gemco Group Holdings Limited Shareholder NZBN: 9429034426388 |
Havelock North Hawkes Bay 4130 New Zealand |
18 Sep 2008 - |
Ultimate Holding Company
Ross John Sarten - Director
Appointment date: 18 Sep 2008
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Nov 2014
Darren John Diack - Director
Appointment date: 18 Sep 2008
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jul 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 15 Mar 2021
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Nov 2018
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 06 Dec 2010
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 04 Sep 2019
Edwin Ernest Brown - Director
Appointment date: 14 May 2009
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 03 Nov 2015
Karl Douglas Johnson - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 22 Sep 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Nov 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 13 May 2013
Alwyn John Burr - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 08 Jun 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Nov 2015
John Trevor Carter - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 25 Feb 2011
Address: Havelock North, 4130 New Zealand
Address used since 18 Sep 2008
Terence Leonard Pratley - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 10 Nov 2008
Address: Hamilton, New Zealand
Address used since 18 Sep 2008
Gemco Joinery Limited
13 Martin Place
Gemco Masonry Limited
13 Martin Place
Gemco Coatings Limited
13 Martin Place
Gemco Plumbing Limited
13 Martin Place
Gemco Electrical Services Limited
13 Martin Place
Gemco Painting Limited
13 Martin Place
Glen Fruin Properties Limited
901 Lawrence Street
Hill Ash Land Limited
614 Karamu Road
Mapua Coastal Village Limited
5 Havelock Road
Poplars On Poraiti Limited
33 Havelock Road
Sunpark Developments Limited
5 Havelock Road
Willow View Terraces Limited
5 Havelock Road