Joddam Holdings Limited was started on 23 Dec 2005 and issued an NZ business number of 9429034365359. The registered LTD company has been run by 3 directors: Joseph John Dorizac - an active director whose contract began on 23 Dec 2005,
Darryn Bruce Muir - an active director whose contract began on 23 Dec 2005,
Matthew James Hamilton - an active director whose contract began on 25 Mar 2020.
According to our database (last updated on 10 Apr 2024), the company registered 1 address: 3 Harris Street, Pukekohe, Pukekohe, 2120 (type: physical, service).
Up until 20 Apr 2011, Joddam Holdings Limited had been using C/-Campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe as their registered address.
BizDb found old names for the company: from 23 Dec 2005 to 26 Nov 2014 they were called Draeinail Construction Limited.
A total of 300 shares are allocated to 6 groups (11 shareholders in total). In the first group, 99 shares are held by 3 entities, namely:
Franklin Law Trustee (Muir) Limited (an entity) located at Pukekohe, Auckland postcode 2120,
Muir, Helen Margaret (an individual) located at Rd 3, Pukekohe postcode 2678,
Muir, Darryn Bruce (an individual) located at Puni R D 3, Pukekohe.
The second group consists of 3 shareholders, holds 33 per cent shares (exactly 99 shares) and includes
Dorizac, Joseph John - located at Rd 3, Pukekohe,
Dorizac, Nicola Anne - located at Rd 3, Pukekohe,
Franklin Law Trustee (Dorizac) Limited - located at Pukekohe.
The 3rd share allocation (1 share, 0.33%) belongs to 1 entity, namely:
Hamilton, Matthew James, located at Rd 3, Pollok (an individual).
Previous addresses
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Registered & physical address used from 07 Apr 2006 to 20 Apr 2011
Address: Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 23 Dec 2005 to 07 Apr 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Franklin Law Trustee (muir) Limited Shareholder NZBN: 9429041295267 |
Pukekohe Auckland 2120 New Zealand |
22 Dec 2014 - |
Individual | Muir, Helen Margaret |
Rd 3 Pukekohe 2678 New Zealand |
22 Dec 2014 - |
Individual | Muir, Darryn Bruce |
Puni R D 3 Pukekohe New Zealand |
23 Dec 2005 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dorizac, Joseph John |
Rd 3 Pukekohe 2678 New Zealand |
23 Dec 2005 - |
Individual | Dorizac, Nicola Anne |
Rd 3 Pukekohe 2678 New Zealand |
22 Dec 2014 - |
Entity (NZ Limited Company) | Franklin Law Trustee (dorizac) Limited Shareholder NZBN: 9429041294208 |
Pukekohe 2120 New Zealand |
22 Dec 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hamilton, Matthew James |
Rd 3 Pollok 2683 New Zealand |
27 Mar 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dorizac, Joseph John |
Rd 3 Pukekohe 2678 New Zealand |
23 Dec 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Muir, Darryn Bruce |
Puni R D 3 Pukekohe New Zealand |
23 Dec 2005 - |
Shares Allocation #6 Number of Shares: 99 | |||
Individual | Hamilton, Kimberlee Christina |
Rd 3 Pollok 2683 New Zealand |
27 Mar 2020 - |
Individual | Hamilton, Matthew James |
Rd 3 Pollok 2683 New Zealand |
27 Mar 2020 - |
Joseph John Dorizac - Director
Appointment date: 23 Dec 2005
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 29 Apr 2021
Address: R D 3, Tuakau, 2678 New Zealand
Address used since 13 Jul 2015
Darryn Bruce Muir - Director
Appointment date: 23 Dec 2005
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 05 May 2010
Matthew James Hamilton - Director
Appointment date: 25 Mar 2020
Address: Rd 3, Pollok, 2683 New Zealand
Address used since 25 Mar 2020
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street